- Company Overview for HENRI LLOYD GROUP LIMITED (11326221)
- Filing history for HENRI LLOYD GROUP LIMITED (11326221)
- People for HENRI LLOYD GROUP LIMITED (11326221)
- Charges for HENRI LLOYD GROUP LIMITED (11326221)
- More for HENRI LLOYD GROUP LIMITED (11326221)
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) |
---|---|---|---|
31 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | AD01 | Registered office address changed from We Work 1 st Peter's Square Manchester M2 3AE United Kingdom to We Work John Dalton Street Manchester M2 6DS on 10 September 2020 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
17 Apr 2019 | AA01 | Current accounting period extended from 30 April 2019 to 24 October 2019 | |
20 Feb 2019 | SH08 | Change of share class name or designation | |
18 Feb 2019 | PSC04 | Change of details for Mr Hans Gunnar Eckerstrom as a person with significant control on 6 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Paul Francis David Strzelecki as a director on 6 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Martin Lawrence Francis Strzelecki as a director on 6 December 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | SH02 |
Statement of capital on 11 September 2018
|
|
16 Oct 2018 | PSC04 | Change of details for Mr Hans Gunnar Eckerstrom as a person with significant control on 11 September 2018 | |
16 Oct 2018 | PSC07 | Cessation of Paul Francis David Strzelecki as a person with significant control on 11 September 2018 | |
16 Oct 2018 | PSC07 | Cessation of Martin Lawrence Francis Strzelecki as a person with significant control on 11 September 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Hans Gunnar Eckerstrom as a person with significant control on 11 May 2018 | |
09 Oct 2018 | PSC01 | Notification of Martin Lawrence Francis Strzelecki as a person with significant control on 11 May 2018 | |
09 Oct 2018 | PSC01 | Notification of Paul Francis David Strzelecki as a person with significant control on 11 May 2018 | |
09 Oct 2018 | AP01 | Appointment of Paul Francis David Strzelecki as a director on 11 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Martin Lawrence Francis Strzelecki as a director on 11 September 2018 | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | AD01 | Registered office address changed from C/O Taylors Solicitors Third Floor 80 Mosley Street Manchester M2 3FX England to We Work 1 st Peter's Square Manchester M2 3AE on 29 August 2018 |