- Company Overview for THE HENLEY COLLECTIVE LIMITED (14545537)
- Filing history for THE HENLEY COLLECTIVE LIMITED (14545537)
- People for THE HENLEY COLLECTIVE LIMITED (14545537)
- More for THE HENLEY COLLECTIVE LIMITED (14545537)
| 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) |
|---|---|---|---|
| 03 Jun 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 18 Mar 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Mar 2025 | DS01 | Application to strike the company off the register | |
| 03 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
| 09 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 19 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2024
|
|
| 11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
| 21 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
| 18 Dec 2023 | CH01 | Director's details changed for Ms Caroline Marsh on 12 December 2023 | |
| 15 Dec 2023 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 15 December 2023 | |
| 15 Dec 2023 | CH01 | Director's details changed for Mr Rafe John Graham Ball on 12 December 2023 | |
| 15 Dec 2023 | CH01 | Director's details changed for Mrs Abigail Sarah Wilmore on 12 December 2023 | |
| 15 Dec 2023 | CH01 | Director's details changed for Mrs Louise Claire Van Haarst on 12 December 2023 | |
| 15 Dec 2023 | CH01 | Director's details changed for Mr Tariq Aly Bahadur Janmohamed on 12 December 2023 | |
| 15 Dec 2023 | CH01 | Director's details changed for Mr Nicolas Alexander Hutchins on 12 December 2023 | |
| 15 Dec 2023 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate Wimborne BH21 7SB United Kingdom to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 15 December 2023 | |
| 31 Oct 2023 | TM01 | Termination of appointment of Fay Louise Manvell as a director on 31 October 2023 | |
| 23 Oct 2023 | TM01 | Termination of appointment of Susan Patricia Foster as a director on 20 October 2023 | |
| 16 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-16
|