HENNBREE LIMITED

1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom
StatusDISSOLVED
Company No.09191755
Category
Incorporated28 Aug 2014
Age9 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 7 days

SUMMARY

HENNBREE LIMITED is an dissolved with number 09191755. It was incorporated 9 years, 9 months, 16 days ago, on 28 August 2014 and it was dissolved 4 years, 10 months, 7 days ago, on 06 August 2019. The company address is 1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Carole Dean

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mrs Lynne Wall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: David Dean

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Callow

Termination date: 2018-06-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Grenia Mazhambe

Change date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: 1st Floor 69 -70 Long Lane London EC1A 9EJ

Change date: 2016-01-05

Old address: 123 Westminster Bridge Road London SE1 7HR

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS TRADERS LTD

7 PRESCOT CLOSE,BURY,BL9 9DZ

Number:11546285
Status:ACTIVE
Category:Private Limited Company

GRUNDER FAMILY INVESTMENTS LTD.

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:11274061
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ELECTRICAL SERVICES (I.E.S.) LIMITED

MARTELLS BARN SLOUGH LANE,COLCHESTER,CO7 7RU

Number:02212393
Status:ACTIVE
Category:Private Limited Company

K & G ROOFING LTD

UNIT 6 WOODHEAD ROAD,GLASGOW,G69 9JB

Number:SC495161
Status:ACTIVE
Category:Private Limited Company

MITACOM SERVICES LIMITED

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC387546
Status:ACTIVE
Category:Private Limited Company

NLJ LIMITED

17 GREENHILL STREET,STRATFORD-UPON-AVON,CV37 6LF

Number:09684355
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