Advanced company searchLink opens in new window

HENACE & CO LTD

Company number 08348195

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)
11 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 CH01 Director's details changed for Mr Emmanuel Damulira on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mr Emmanuel Damulira on 5 October 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 CS01 Confirmation statement made on 7 January 2018 with updates
02 Jan 2018 AA Micro company accounts made up to 30 November 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
14 Apr 2016 AA Micro company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
30 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
14 Oct 2015 AD01 Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on 14 October 2015
29 May 2015 AA Accounts for a dormant company made up to 31 January 2014
11 May 2015 CERTNM Company name changed henace & pablo services LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
24 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2014 AD01 Registered office address changed from 35 Clewer Crescent Harrow HA3 5QA England on 17 January 2014
07 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted