Advanced company searchLink opens in new window

GOHENRY LIMITED

Company number 06146113

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)
17 Sep 2013 CERTNM Company name changed pktmny LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
17 Sep 2013 CONNOT Change of name notice
05 Jul 2013 MEM/ARTS Memorandum and Articles of Association
05 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2013 AP01 Appointment of Mr. Jean-Francois Faubel as a director
29 Jun 2013 AP01 Appointment of Mr. Richard Donald Jones as a director
13 May 2013 TM01 Termination of appointment of Douglas Mahy as a director
13 May 2013 TM01 Termination of appointment of Michael Hobby as a director
13 May 2013 TM01 Termination of appointment of Mark Timbrell as a director
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 9,895.83
11 Apr 2013 AP01 Appointment of Dean Brauer as a director
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
17 Jan 2013 AP01 Appointment of Mr Neville Brauer as a director
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 6,250
28 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 6,168.50
09 Feb 2012 AD01 Registered office address changed from , Fair Oaks, Shirley Holms, Lymington, Hampshire, SO41 8NL on 9 February 2012
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 5,992.50
30 Dec 2011 AP01 Appointment of Mr Michael Stuart Hobby as a director
27 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 5,962.50
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 5,837.5000
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 5,750.0000