HOWUNALIS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

25/07/2425 July 2024 Satisfaction of charge 9 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Group Holdings Limited as a person with significant control on 2023-12-11

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Statement of capital on 2023-11-14

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / BALANUS LIMITED / 18/03/2019

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALANUS LIMITED

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LAW

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/06/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2015

View Document

02/09/142 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY HILL

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/01/064 January 2006 AUDITOR'S RESIGNATION

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: KINGSGATE 1 KING EDWARD ROAD BRENTWOOD ESSEX CM14 4HG

View Document

29/10/9929 October 1999 S366A DISP HOLDING AGM 14/10/99

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 14/10/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED FARON SUTARIA & COMPANY LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 89 NOTTING HILL GATE LONDON W11 3JZ

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 05/03/97

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 US$ NC 0/450000 24/11

View Document

19/12/9519 December 1995 ADOPT MEM AND ARTS 24/11/95

View Document

19/12/9519 December 1995 CAP 300000 24/11/95

View Document

13/12/9513 December 1995 £ NC 100000/310000 24/11/95

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 12/04/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: 77 WIMPOLE STREET LONDON W1A 3BQ

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 5 UPPER WIMPOLE STREET LONDON W1M 7TD

View Document


More Company Information


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