Advanced company searchLink opens in new window

HONEY SCIENCE UK LIMITED

Company number 11287196

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
15 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
15 Dec 2020 AP01 Appointment of Christopher Robert O’Rourke as a director on 15 December 2020
15 Dec 2020 TM02 Termination of appointment of Glen Michael Allison as a secretary on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Glen Michael Allison as a director on 15 December 2020
29 May 2020 AA Accounts for a small company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
05 May 2020 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 3 April 2020
05 May 2020 PSC02 Notification of Paypal Holdings, Inc. as a person with significant control on 6 January 2020
05 May 2020 PSC07 Cessation of Honey Science Corporation as a person with significant control on 6 January 2020
21 Apr 2020 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to 5 New Street Square London EC4A 3TW on 21 April 2020
21 Apr 2020 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 3 April 2020
05 Mar 2020 AA Accounts for a small company made up to 31 December 2018
11 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
06 Dec 2019 CH01 Director's details changed for Mr Glen Michael Allison on 1 July 2018
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
09 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 1