THE HENGIST VILLAGE BAR AND DINING ROOMS LIMITED
Company number 10424526
- Company Overview for THE HENGIST VILLAGE BAR AND DINING ROOMS LIMITED (10424526)
- Filing history for THE HENGIST VILLAGE BAR AND DINING ROOMS LIMITED (10424526)
- People for THE HENGIST VILLAGE BAR AND DINING ROOMS LIMITED (10424526)
- Insolvency for THE HENGIST VILLAGE BAR AND DINING ROOMS LIMITED (10424526)
- More for THE HENGIST VILLAGE BAR AND DINING ROOMS LIMITED (10424526)
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) |
---|---|---|---|
26 Mar 2024 | AD01 | Registered office address changed from Unit 6 st. Michaels Close Aylesford Business Park Aylesford ME20 7US England to 66 Earl Street Maidstone Kent ME14 1PS on 26 March 2024 | |
15 Mar 2024 | LIQ02 | Statement of affairs | |
14 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | TM01 | Termination of appointment of David John House as a director on 9 February 2024 | |
06 Feb 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 30 December 2022 | |
26 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2023 | AA | Unaudited abridged accounts made up to 30 December 2021 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from 7-9 High Street, Aylesford, Kent 7-9 High Street Aylesford ME20 7AX England to Unit 6 st. Michaels Close Aylesford Business Park Aylesford ME20 7US on 8 March 2023 | |
07 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
31 Mar 2022 | AP01 | Appointment of Mr David John House as a director on 31 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from The Walnut Tree Yalding Hill Yalding Maidstone Kent ME18 6JB England to 7-9 High Street, Aylesford, Kent 7-9 High Street Aylesford ME20 7AX on 28 March 2022 | |
22 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
13 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates |