HENRY B. WARREN LIMITED
Status | DISSOLVED |
Company No. | 07556554 |
Category | Private Limited Company |
Incorporated | 08 Mar 2011 |
Age | 13 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 11 months, 3 days |
SUMMARY
HENRY B. WARREN LIMITED is an dissolved private limited company with number 07556554. It was incorporated 13 years, 3 months, 4 days ago, on 08 March 2011 and it was dissolved 4 years, 11 months, 3 days ago, on 09 July 2019. The company address is 6 Bluebell Drive 6 Bluebell Drive, Henlow, SG16 6NN, Bedfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 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: 27 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: 6 Bluebell Drive Lower Stondon Henlow Bedfordshire SG16 6NN
Old address: 6 Bluebell Drive Lower Stondon Henlow Bedfordshire SG16 6NN England
Change date: 2015-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: 6 Bluebell Drive Lower Stondon Henlow Bedfordshire SG16 6NN
Old address: 71 Rye Road Hoddesdon Hertfordshire EN11 0JH
Change date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 17 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 06 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Henry Benjamin Warren
Change date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: 30 St. James's Street London SW1A 1HB
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Old address: Euro House 1394 High Road London N20 9YZ United Kingdom
Change date: 2012-04-23
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Some Companies
BAE SYSTEMS LAND SYSTEMS (INVESTMENTS SOUTH AFRICA) LIMITED
WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU
Number: | 04484870 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11696428 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN PATURES ENTERPRISES LIMITED
3 ANGLESEA HOUSE,ORPINGTON,BR5 4AW
Number: | 11474287 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARSCO HOUSE REGENT PARK,LEATHERHEAD,KT22 7SG
Number: | 02263950 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGAND PHARMACEUTICALS INTERNATIONAL, INC.
10275 SCIENCE CENTRE DRIVE,CA 92121,
Number: | FC021585 |
Status: | ACTIVE |
Category: | Other company type |
4B BOLDERO ROAD,BURY ST. EDMUNDS,IP32 7BS
Number: | 11598216 |
Status: | ACTIVE |
Category: | Private Limited Company |