- Company Overview for HONESTA PARTNERS LIMITED (09381785)
- Filing history for HONESTA PARTNERS LIMITED (09381785)
- People for HONESTA PARTNERS LIMITED (09381785)
- Insolvency for HONESTA PARTNERS LIMITED (09381785)
- More for HONESTA PARTNERS LIMITED (09381785)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2021 | |
18 Feb 2020 | AD01 | Registered office address changed from 42 Hitchings Way Reigate Surrey RH2 8EW United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 February 2020 | |
17 Feb 2020 | LIQ01 | Declaration of solvency | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
05 Nov 2019 | AA01 | Previous accounting period shortened from 30 December 2019 to 31 October 2019 | |
26 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
13 Jul 2018 | PSC04 | Change of details for Ms Fiona Gertrude Smith as a person with significant control on 10 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Ms Fiona Gertrude Smith on 10 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Ms Fiona Gertrude Smith on 10 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Ms Fiona Gertrude Smith as a person with significant control on 10 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Adam Smith as a person with significant control on 10 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 14 Strand House Merbury Close London SE28 0LU United Kingdom to 42 Hitchings Way Reigate Surrey RH2 8EW on 11 July 2018 | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
03 Jan 2018 | PSC01 | Notification of Adam Smith as a person with significant control on 1 April 2017 | |
03 Jan 2018 | PSC04 | Change of details for Ms Fiona Gertrude Smith as a person with significant control on 1 April 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |