HENLEY BIDCO LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
11/12/2411 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
09/12/249 December 2024 | Director's details changed for Natalia Tarasova on 2024-10-17 |
03/10/243 October 2024 | Full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Appointment of Natalia Tarasova as a director on 2024-07-31 |
31/07/2431 July 2024 | Termination of appointment of James Erik Murnieks as a director on 2024-07-31 |
25/06/2425 June 2024 | Appointment of Mr James Erik Murnieks as a director on 2024-06-24 |
03/06/243 June 2024 | Termination of appointment of Ranald Rory Henderson Webster as a director on 2024-06-01 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
07/03/247 March 2024 | Satisfaction of charge 115942540001 in full |
30/11/2330 November 2023 | Registered office address changed from Office 40 Basepoint Rivermead Drive Westlea Swindon SN5 7EX England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2023-11-30 |
30/11/2330 November 2023 | Register(s) moved to registered office address Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF |
30/11/2330 November 2023 | Change of details for Henley Topco Limited as a person with significant control on 2023-11-30 |
17/11/2317 November 2023 | Termination of appointment of Gerlinde Sturm as a director on 2023-11-15 |
17/11/2317 November 2023 | Termination of appointment of Hans-Rolf Huppert as a director on 2023-11-17 |
23/10/2323 October 2023 | Change of details for Henley Topco Limited as a person with significant control on 2022-03-18 |
09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Register inspection address has been changed from Pinehurst 2 Pinehurst 2 Farnborough Hampshire GU14 7BF United Kingdom to Pinehurst 2 (C/O Siemens Plc) Pinehurst Road Farnborough Hampshire GU14 7BF |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
11/09/2311 September 2023 | Director's details changed for Alan Roy Williams on 2023-09-11 |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Memorandum and Articles of Association |
10/06/2310 June 2023 | Resolutions |
31/05/2331 May 2023 | Register inspection address has been changed to Pinehurst 2 Pinehurst 2 Farnborough Hampshire GU14 7BF |
31/05/2331 May 2023 | Register(s) moved to registered inspection location Pinehurst 2 Pinehurst 2 Farnborough Hampshire GU14 7BF |
12/01/2312 January 2023 | Appointment of Hans-Rolf Huppert as a director on 2022-12-22 |
10/01/2310 January 2023 | Appointment of Gerlinde Sturm as a director on 2022-12-22 |
09/01/239 January 2023 | Termination of appointment of Mark Stephen Humphries as a director on 2022-12-22 |
09/01/239 January 2023 | Termination of appointment of Emma Susan Charsley as a director on 2022-12-22 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
03/10/223 October 2022 | Accounts for a small company made up to 2021-12-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1827 November 2018 | DIRECTOR APPOINTED MR MATTHEW DAVID GROSVENOR UPTON |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR DOMINIC GREGORY EDMUND JEPHCOTT |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR CHRISOPHER DENNISON |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR PETER CLARKE |
28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company