HENNIK EDGE LIMITED

Central House 1 Alwyne Road Central House 1 Alwyne Road, London, SW19 7AB, United Kingdom
StatusDISSOLVED
Company No.09299382
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 16 days

SUMMARY

HENNIK EDGE LIMITED is an dissolved private limited company with number 09299382. It was incorporated 9 years, 7 months, 14 days ago, on 06 November 2014 and it was dissolved 1 year, 2 months, 16 days ago, on 04 April 2023. The company address is Central House 1 Alwyne Road Central House 1 Alwyne Road, London, SW19 7AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Lacey

Appointment date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Miss Grace Gilling

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Ms Alison Jane Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr Peter Ronald Luckham-Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Old address: 6th Floor 9 Appold Street London EC2A 2AP United Kingdom

Change date: 2022-06-23

New address: Central House 1 Alwyne Road Wimbledon London SW19 7AB

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: Christopher Honeyman Brown

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Colin Hussey

Termination date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hennik Group Limited

Change date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry James Anson

Change date: 2017-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ

Change date: 2016-10-13

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york street enterprises LIMITED\certificate issued on 25/04/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Nicholas Colin Hussey

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hennik research LIMITED\certificate issued on 13/01/15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Christopher Honeyman Brown

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 ALEXANDRA GROVE RTM COMPANY LIMITED

NETWORK HOUSE,MALDON,CM9 4LQ

Number:09425238
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMGEORGE PROPERTIES LTD

CARTER BACKER WINTER ACCOUNTANTS,LONDON,E1 8NN

Number:11220964
Status:ACTIVE
Category:Private Limited Company

JUNGER MANUFACTURE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11449265
Status:ACTIVE
Category:Private Limited Company

MANKELOW DAVIDSON SOLUTIONS LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11515378
Status:ACTIVE
Category:Private Limited Company

NEEMA CONSULTING LTD

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:06849846
Status:ACTIVE
Category:Private Limited Company

STEVE MOSS LTD

34/36 FORE STREET,BOVEY TRACEY,TQ13 9AE

Number:04933384
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