Advanced company searchLink opens in new window

HENCOURT LIMITED

Company number 11665741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
02 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2023 DS01 Application to strike the company off the register
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 AA Accounts for a dormant company made up to 30 November 2021
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 AD01 Registered office address changed from 1 Breasley Close London SW15 6JL England to 6-7 South Grove London N6 6BS on 11 October 2021
08 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Mar 2021 PSC04 Change of details for Cevdet Mutlu as a person with significant control on 1 September 2020
23 Mar 2021 CH01 Director's details changed for Mr Cevdet Mutlu on 1 September 2020
23 Mar 2021 PSC04 Change of details for Cevdet Mutlu as a person with significant control on 1 September 2020
06 Dec 2020 AD01 Registered office address changed from 1 Breasley Close London SW15 6JL England to 1 Breasley Close London SW15 6JL on 6 December 2020
06 Dec 2020 AD01 Registered office address changed from 71 Mayflower Lodge Regents Park Road London N3 3HX England to 1 Breasley Close London SW15 6JL on 6 December 2020
16 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 AP01 Appointment of Cevdet Mutlu as a director on 6 January 2020
19 Jun 2020 PSC01 Notification of Cevdet Mutlu as a person with significant control on 6 January 2020
19 Jun 2020 TM01 Termination of appointment of Moshe Holder as a director on 6 January 2020
19 Jun 2020 PSC07 Cessation of Moshe Holder as a person with significant control on 6 January 2020
19 Jun 2020 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 71 Mayflower Lodge Regents Park Road London N3 3HX on 19 June 2020
06 Jun 2020 DISS40 Compulsory strike-off action has been discontinued