THE HONEYCOMBS LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/158 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1526 August 2015 APPLICATION FOR STRIKING-OFF

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
132 HERONSWOOD ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 3EU
ENGLAND

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
91 STATION ROAD
LONDON
N11 1QH
ENGLAND

View Document

30/10/1330 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 18 UNDERWOOD ROAD CHINGFORD LONDON E4 9EB

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ALFRED GREEN / 23/07/2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ALFRED GREEN / 18/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MURRAY

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM 137B ELMSHURST CRESCENT EAST FINCHLEY LONDON N2 0LW

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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