- Company Overview for HENRI LLOYD UK LIMITED (11395836)
- Filing history for HENRI LLOYD UK LIMITED (11395836)
- People for HENRI LLOYD UK LIMITED (11395836)
- Charges for HENRI LLOYD UK LIMITED (11395836)
- Insolvency for HENRI LLOYD UK LIMITED (11395836)
- More for HENRI LLOYD UK LIMITED (11395836)
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) |
---|---|---|---|
22 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2024 | |
02 Mar 2024 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2 March 2024 | |
21 Dec 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 | |
09 Sep 2023 | AD01 | Registered office address changed from We Work John Dalton Street Manchester M2 6DS United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 9 September 2023 | |
09 Sep 2023 | LIQ01 | Declaration of solvency | |
09 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | MR04 | Satisfaction of charge 113958360001 in full | |
07 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
27 Jun 2022 | TM01 | Termination of appointment of Jan Emanuel Bartczak as a director on 24 June 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
09 Mar 2022 | AP01 | Appointment of Mr Jan Emanuel Bartczak as a director on 9 March 2022 | |
27 Jul 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
15 Feb 2021 | PSC07 | Cessation of Henri Lloyd Group Limited as a person with significant control on 22 January 2021 | |
15 Feb 2021 | PSC02 | Notification of Henri Lloyd Holdings Limited as a person with significant control on 22 January 2021 | |
15 Feb 2021 | PSC05 | Change of details for Aligro Group Limited as a person with significant control on 30 August 2018 | |
10 Dec 2020 | TM01 | Termination of appointment of Jonas Erik Andersson as a director on 9 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Graham Alfred Allen as a director on 9 December 2020 | |
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 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
05 Mar 2020 | AA | Accounts for a small company made up to 31 October 2019 |