Advanced company searchLink opens in new window

HENSTEAD POSITIVE LTD

Company number 10125881

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2022 DS01 Application to strike the company off the register
15 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 30 April 2020
03 Mar 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 March 2021
02 Mar 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 March 2021
02 Mar 2021 PSC07 Cessation of Oliwia Stryszowska as a person with significant control on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Oliwia Stryszowska as a director on 2 March 2021
27 Oct 2020 AP01 Appointment of Ms Oliwia Stryszowska as a director on 5 October 2020
26 Oct 2020 PSC01 Notification of Oliwia Stryszowska as a person with significant control on 5 October 2020
26 Oct 2020 PSC07 Cessation of Emiljohn Mensah as a person with significant control on 5 October 2020
26 Oct 2020 TM01 Termination of appointment of Emiljohn Mensah as a director on 5 October 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
04 Dec 2019 TM01 Termination of appointment of a director
04 Dec 2019 AP01 Appointment of Mr Emiljohn Mensah as a director on 15 April 2019
02 Dec 2019 PSC07 Cessation of Christopher Parker as a person with significant control on 15 April 2019
02 Dec 2019 PSC01 Notification of Emiljohn Mensah as a person with significant control on 15 April 2019
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 RP05 Registered office address changed to PO Box 4385, 10125881: Companies House Default Address, Cardiff, CF14 8LH on 19 September 2019
29 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
14 Dec 2018 PSC07 Cessation of Jamie Heffernan as a person with significant control on 5 December 2018
14 Dec 2018 TM01 Termination of appointment of Jamie Heffernan as a director on 5 December 2018