Advanced company searchLink opens in new window

24 HANLEY ROAD LIMITED

Company number 06889643

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)
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Nov 2015 CH01 Director's details changed for Mrs Bianca Lisa Michaels on 26 November 2015
26 Nov 2015 AP01 Appointment of Mrs Bianca Lisa Michaels as a director on 26 November 2015
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
01 May 2012 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 May 2012 AD01 Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012
30 Apr 2012 CH01 Director's details changed for Mr Mishellis Michaels on 28 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Mar 2011 AR01 Annual return made up to 28 April 2010 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Mar 2011 RT01 Administrative restoration application
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2010 AD01 Registered office address changed from , 8 Greenway, London, N20 8ED on 16 July 2010
01 Mar 2010 AP01 Appointment of Mishellis Michaels as a director
24 Feb 2010 AD01 Registered office address changed from , 631 Seven Sisters Road, London, N15 5LE on 24 February 2010
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2009 287 Registered office changed on 01/05/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW