Advanced company searchLink opens in new window

HENLEY ANNUITIES LIMITED

Company number 07297750

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 DS01 Application to strike the company off the register
02 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Mr. Michael John Dix on 2 July 2015
27 Apr 2015 AD01 Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015
22 Dec 2014 AD01 Registered office address changed from Brook Henderson House 1St Floor 37/43 Blagrave Street Reading RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014
10 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 CH01 Director's details changed for Mr Michael Pelham Morris Olive on 6 October 2011
19 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
04 Jul 2012 CH01 Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from 4Th Floor Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ United Kingdom on 12 July 2011
09 Feb 2011 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
29 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted