Download leads from Nexok and grow your business. Find out more

Henrob Direct Limited

Documents

Total Documents120
Total Pages498

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off
29 November 2016Final Gazette dissolved via voluntary strike-off
13 September 2016First Gazette notice for voluntary strike-off
13 September 2016First Gazette notice for voluntary strike-off
1 September 2016Application to strike the company off the register
1 September 2016Application to strike the company off the register
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Termination of appointment of Roger Stanton Doo as a director on 31 December 2015
8 April 2016Termination of appointment of Philip John Whitehead as a director on 31 December 2015
8 April 2016Termination of appointment of Philip John Whitehead as a secretary on 31 December 2015
8 April 2016Termination of appointment of Roger Stanton Doo as a director on 31 December 2015
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Termination of appointment of Philip John Whitehead as a secretary on 31 December 2015
8 April 2016Termination of appointment of Philip John Whitehead as a director on 31 December 2015
22 September 2015Accounts for a small company made up to 31 December 2014
22 September 2015Accounts for a small company made up to 31 December 2014
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
18 November 2014Appointment of Alex Christian Jan Bongaerts as a director on 10 September 2014
18 November 2014Appointment of Alex Christian Jan Bongaerts as a director on 10 September 2014
1 August 2014Satisfaction of charge 1 in full
1 August 2014Satisfaction of charge 1 in full
12 May 2014Accounts for a small company made up to 31 December 2013
12 May 2014Accounts for a small company made up to 31 December 2013
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
18 September 2013Accounts for a small company made up to 31 December 2012
18 September 2013Accounts for a small company made up to 31 December 2012
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
10 July 2012Accounts for a small company made up to 31 December 2011
10 July 2012Accounts for a small company made up to 31 December 2011
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
20 June 2011Accounts for a small company made up to 31 December 2010
20 June 2011Accounts for a small company made up to 31 December 2010
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
18 August 2010Accounts for a small company made up to 31 December 2009
18 August 2010Accounts for a small company made up to 31 December 2009
23 March 2010Secretary's details changed for Philip John Whitehead on 23 March 2010
23 March 2010Director's details changed for Mr Roger Stanton Doo on 23 March 2010
23 March 2010Director's details changed for Philip John Whitehead on 23 March 2010
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Philip Stuart Halsall on 23 March 2010
23 March 2010Director's details changed for Philip John Whitehead on 23 March 2010
23 March 2010Director's details changed for Philip Stuart Halsall on 23 March 2010
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
23 March 2010Secretary's details changed for Philip John Whitehead on 23 March 2010
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Mr Roger Stanton Doo on 23 March 2010
27 October 2009Accounts for a small company made up to 31 December 2008
27 October 2009Accounts for a small company made up to 31 December 2008
1 April 2009Return made up to 07/03/09; full list of members
1 April 2009Return made up to 07/03/09; full list of members
14 October 2008Accounts for a small company made up to 31 December 2007
14 October 2008Accounts for a small company made up to 31 December 2007
29 March 2008Return made up to 07/03/08; full list of members
29 March 2008Return made up to 07/03/08; full list of members
22 September 2007Accounts for a small company made up to 31 December 2006
22 September 2007Accounts for a small company made up to 31 December 2006
29 March 2007Return made up to 07/03/07; full list of members
29 March 2007Return made up to 07/03/07; full list of members
26 October 2006Accounts for a small company made up to 31 December 2005
26 October 2006Accounts for a small company made up to 31 December 2005
15 March 2006Return made up to 07/03/06; full list of members
15 March 2006Return made up to 07/03/06; full list of members
14 June 2005Accounts for a small company made up to 31 December 2004
14 June 2005Accounts for a small company made up to 31 December 2004
30 March 2005Return made up to 07/03/05; full list of members
30 March 2005Return made up to 07/03/05; full list of members
18 August 2004Registered office changed on 18/08/04 from: 12 aber park flint flintshire CH6 5EX
18 August 2004Registered office changed on 18/08/04 from: 12 aber park flint flintshire CH6 5EX
21 July 2004Accounts for a small company made up to 31 December 2003
21 July 2004Accounts for a small company made up to 31 December 2003
29 March 2004Return made up to 07/03/04; full list of members
29 March 2004Return made up to 07/03/04; full list of members
14 August 2003Accounts for a small company made up to 31 December 2002
14 August 2003Accounts for a small company made up to 31 December 2002
1 April 2003Return made up to 07/03/03; full list of members
1 April 2003Return made up to 07/03/03; full list of members
12 February 2003Particulars of mortgage/charge
12 February 2003Particulars of mortgage/charge
9 October 2002New director appointed
9 October 2002New director appointed
18 August 2002Accounts for a small company made up to 31 December 2001
18 August 2002Accounts for a small company made up to 31 December 2001
2 April 2002Return made up to 07/03/02; full list of members
2 April 2002Return made up to 07/03/02; full list of members
30 October 2001Full accounts made up to 31 December 2000
30 October 2001Full accounts made up to 31 December 2000
14 June 2001Particulars of mortgage/charge
14 June 2001Particulars of mortgage/charge
3 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
3 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
1 September 2000Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100
1 September 2000Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100
2 August 2000Director resigned
2 August 2000Secretary resigned
2 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00
2 August 2000New director appointed
2 August 2000Registered office changed on 02/08/00 from: 100 barbirolli square manchester lancashire M2 3AB
2 August 2000New secretary appointed
2 August 2000New director appointed
2 August 2000New secretary appointed
2 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00
2 August 2000Secretary resigned
2 August 2000Registered office changed on 02/08/00 from: 100 barbirolli square manchester lancashire M2 3AB
2 August 2000New director appointed
2 August 2000Director resigned
2 August 2000New director appointed
13 April 2000Company name changed inhoco 2039 LIMITED\certificate issued on 14/04/00
13 April 2000Company name changed inhoco 2039 LIMITED\certificate issued on 14/04/00
7 March 2000Incorporation
7 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing