Advanced company searchLink opens in new window

HENRIETTA STREET NOMINEE II LIMITED

Company number 07377182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2024 AA Full accounts made up to 31 March 2023
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2023 DS01 Application to strike the company off the register
25 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
06 Dec 2021 AA Full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
22 Feb 2018 CH01 Director's details changed for Craig Mckenzie Vickery on 16 May 2017
27 Dec 2017 AA Full accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
22 Sep 2017 PSC05 Change of details for Exponent Private Equity Partners Gp of Gp Ii Llp as a person with significant control on 19 May 2017
22 Sep 2017 PSC05 Change of details for Exponent Private Equity Llp as a person with significant control on 19 May 2017
16 May 2017 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB England to 30 Broadwick Street London W1F 8JB on 16 May 2017
16 May 2017 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 16 May 2017
20 Dec 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Hugh Francis Richards as a director on 30 June 2016