- Company Overview for HENRY STONE LIMITED (10063619)
- Filing history for HENRY STONE LIMITED (10063619)
- People for HENRY STONE LIMITED (10063619)
- Charges for HENRY STONE LIMITED (10063619)
- Insolvency for HENRY STONE LIMITED (10063619)
- More for HENRY STONE LIMITED (10063619)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | AM20 | Notice of automatic end of Administration | |
17 Oct 2019 | AM10 | Administrator's progress report | |
29 Apr 2019 | AM10 | Administrator's progress report | |
12 Mar 2019 | AM19 | Notice of extension of period of Administration | |
06 Feb 2019 | MR04 | Satisfaction of charge 100636190002 in full | |
23 Oct 2018 | AM10 | Administrator's progress report | |
12 Jun 2018 | AM06 | Notice of deemed approval of proposals | |
26 May 2018 | AM03 | Statement of administrator's proposal | |
23 May 2018 | AM02 | Statement of affairs with form AM02SOA | |
04 May 2018 | TM01 | Termination of appointment of Mark Scurr as a director on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Richard Anthony Walsh as a director on 4 May 2018 | |
04 May 2018 | PSC07 | Cessation of Richard Anthony Walsh as a person with significant control on 15 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Unit 10, Acre Estate Wildmere Road Banbury OX16 3ES England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 April 2018 | |
03 Apr 2018 | AM01 | Appointment of an administrator | |
12 Jun 2017 | MR01 | Registration of charge 100636190003, created on 9 June 2017 | |
12 Jun 2017 | MR01 | Registration of charge 100636190004, created on 9 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
11 Nov 2016 | AP01 | Appointment of Mr Mark Scurr as a director on 1 November 2016 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2016 | SH08 | Change of share class name or designation | |
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|