HENRIETTA STREET NOMINEE II LIMITED
Status | DISSOLVED |
Company No. | 07377182 |
Category | Private Limited Company |
Incorporated | 15 Sep 2010 |
Age | 13 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 15 days |
SUMMARY
HENRIETTA STREET NOMINEE II LIMITED is an dissolved private limited company with number 07377182. It was incorporated 13 years, 8 months, 22 days ago, on 15 September 2010 and it was dissolved 4 months, 15 days ago, on 23 January 2024. The company address is 30 Broadwick Street, London, W1F 8JB, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Dissolution application strike off company
Date: 28 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type full
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 16 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Mckenzie Vickery
Change date: 2017-05-16
Documents
Accounts with accounts type full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Exponent Private Equity Partners Gp of Gp Ii Llp
Change date: 2017-05-19
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Exponent Private Equity Llp
Change date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Change date: 2017-05-16
Old address: 30 Broadwick Street London W1F 8JB England
New address: 30 Broadwick Street London W1F 8JB
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: 30 Broadwick Street London W1F 8JB
Change date: 2017-05-16
Old address: 12 Henrietta Street London WC2E 8LH
Documents
Accounts with accounts type full
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Hugh Francis Richards
Documents
Accounts with accounts type full
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type full
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Mckenzie Vickery
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Mr Hugh Francis Richards
Documents
Accounts with accounts type full
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type full
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 26 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-03-31
Documents
Incorporation company
Date: 15 Sep 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE
Number: | 08045023 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF
Number: | 09091228 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOATING COUNSELLING COMMUNITY
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11334515 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRAMBLE EDGE UPTHORPE LANE,DURSLEY,GL11 5HP
Number: | 04135775 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GEORGE STREET,MERSEYSIDE,WA10 1DB
Number: | 04423788 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SILICA CRESCENT,SCUNTHORPE,DN17 2XA
Number: | 11881461 |
Status: | ACTIVE |
Category: | Private Limited Company |