- Company Overview for BARENTZ FINCO UK LIMITED (12231287)
- Filing history for BARENTZ FINCO UK LIMITED (12231287)
- People for BARENTZ FINCO UK LIMITED (12231287)
- Charges for BARENTZ FINCO UK LIMITED (12231287)
- More for BARENTZ FINCO UK LIMITED (12231287)
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) |
---|---|---|---|
15 Apr 2024 | SH19 |
Statement of capital on 15 April 2024
|
|
15 Apr 2024 | SH20 | Statement by Directors | |
15 Apr 2024 | CAP-SS | Solvency Statement dated 15/04/24 | |
15 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
21 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Aug 2022 | CH01 | Director's details changed for Benjamin Jacobus Osnabrug on 31 July 2020 | |
04 Aug 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | AP03 | Appointment of Mr Alexander William O'brien as a secretary on 31 August 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 21 st James's Square London SW1Y 4JZ to 22a St. James’S Square London SW1Y 4JH on 10 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
06 Jan 2021 | MR04 | Satisfaction of charge 122312870001 in full | |
24 Dec 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
24 Dec 2020 | MR01 | Registration of charge 122312870002, created on 23 December 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Benjamin Jacobus Osnabrug on 9 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Karel Willem Frederik Doorman on 9 November 2020 | |
09 Nov 2020 | PSC05 | Change of details for Hlb Midco Uk Limited as a person with significant control on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to 21 st James’S Square London SW1Y 4JZ on 9 November 2020 |