- Company Overview for HENWOOD TWENTY EIGHT LIMITED (10455805)
- Filing history for HENWOOD TWENTY EIGHT LIMITED (10455805)
- People for HENWOOD TWENTY EIGHT LIMITED (10455805)
- More for HENWOOD TWENTY EIGHT LIMITED (10455805)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2021 | DS01 | Application to strike the company off the register | |
13 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2018 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
25 Jan 2018 | PSC01 | Notification of Richard Pettman as a person with significant control on 31 October 2017 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
25 Jan 2018 | PSC07 | Cessation of Shaun Rigby Waitt as a person with significant control on 31 October 2017 | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | CH01 | Director's details changed for Mr Thomas Rigby Waitt on 17 May 2017 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|