HENNESY TILE LTD

Studio 210 134-146 Curtain Road, London, EC2A 3AR, England
StatusDISSOLVED
Company No.08501307
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 4 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 6 days

SUMMARY

HENNESY TILE LTD is an dissolved private limited company with number 08501307. It was incorporated 11 years, 4 days ago, on 23 April 2013 and it was dissolved 1 year, 10 months, 6 days ago, on 21 June 2022. The company address is Studio 210 134-146 Curtain Road, London, EC2A 3AR, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-24

Old address: 27 Old Gloucester Street London WC1N 3AX

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Ashton Swift

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2014-05-28

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUNDRY FARM LTD

THE COTTAGE FOXCOTTE LANE,ANDOVER,SP10 4AB

Number:09969082
Status:ACTIVE
Category:Private Limited Company

HELPSHELF LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11650934
Status:ACTIVE
Category:Private Limited Company

ITEC TRAINING SOLUTIONS LTD

ITEC HOUSE,CARDIFF,CF11 8TT

Number:06345434
Status:ACTIVE
Category:Private Limited Company

KIKU RESTAURANTS LIMITED

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:02696662
Status:ACTIVE
Category:Private Limited Company

LADTRACT (MAINTENANCE & CONSTRUCTION) LIMITED

SPELLAND OAST HOUSE,GOATHAM LANE BROAD OAK BREDE,TN31 6EY

Number:03008717
Status:ACTIVE
Category:Private Limited Company

SCI FI AND FANTASY NETWORK LIMITED

11 NORTHUMBERLAND AVE,NEWCASTLE UPON TYNE,NE3 4XE

Number:09290308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source