Advanced company searchLink opens in new window

HENBEN LIMITED

Company number 04122224

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)
01 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
01 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2012 AD01 Registered office address changed from Charlotte House 1st Floor 47-49 Charlotte Road London EC2A 3QT on 16 March 2012
16 Mar 2012 4.20 Statement of affairs with form 4.19
16 Mar 2012 600 Appointment of a voluntary liquidator
16 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-08
06 Mar 2012 CERTNM Company name changed cadis hub LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
06 Mar 2012 CONNOT Change of name notice
02 Dec 2011 SH20 Statement by Directors
02 Dec 2011 SH19 Statement of capital on 2 December 2011
  • GBP 86.2
02 Dec 2011 CAP-SS Solvency Statement dated 28/11/11
02 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 28/11/2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 AP03 Appointment of Peter Bullivant as a secretary
01 Jul 2011 TM02 Termination of appointment of Katherine Thompson as a secretary
01 Jul 2011 AD01 Registered office address changed from 86 - 92 Regent Road Leicester LE1 7DD United Kingdom on 1 July 2011
13 May 2011 SH06 Cancellation of shares. Statement of capital on 13 May 2011
  • GBP 86.20
13 May 2011 SH03 Purchase of own shares.
25 Mar 2011 SH30 Directors statement and auditors report. Out of capital
25 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 Feb 2011 CERTNM Company name changed burns ecommerce holdings LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
14 Feb 2011 CONNOT Change of name notice
03 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
18 Jan 2011 SH03 Purchase of own shares.
10 Jan 2011 SH06 Cancellation of shares. Statement of capital on 10 January 2011
  • GBP 95