HENNIK EDGE LIMITED
Status | DISSOLVED |
Company No. | 09299382 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
CARTER BACKER WINTER ACCOUNTANTS,LONDON,E1 8NN
Number: | 11220964 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB
Number: | 06849846 |
Status: | ACTIVE |
Category: | Private Limited Company |
34/36 FORE STREET,BOVEY TRACEY,TQ13 9AE
Number: | 04933384 |
Status: | ACTIVE |
Category: | Private Limited Company |