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)
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 5,625.00
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 4,375
06 Oct 2011 SH02 Sub-division of shares on 5 September 2011
06 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Louise Mary Hill on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Douglas Ian Mahy on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mark Francis Timbrell on 7 April 2010
10 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2009 MEM/ARTS Memorandum and Articles of Association
26 Sep 2009 CERTNM Company name changed muzu LIMITED\certificate issued on 28/09/09
04 Jun 2009 288b Appointment terminated secretary natalie mayes
04 Jun 2009 88(2) Ad 27/05/09\gbp si 599@1=599\gbp ic 1/600\
22 May 2009 AA Accounts for a dormant company made up to 31 March 2008
22 May 2009 AA Accounts for a dormant company made up to 31 March 2009
19 May 2009 363a Return made up to 08/03/09; full list of members
06 Apr 2009 288a Director appointed douglas ian mahy
06 Apr 2009 288a Director appointed louise mary hill
23 Jul 2008 363a Return made up to 08/03/08; full list of members
08 Mar 2007 NEWINC Incorporation