This company is commonly known as Henry Gunn Enterprises Limited. The company was founded 8 years ago and was given the registration number 09890547. The firm's registered office is in EXETER. You can find them at Floor 2 3 Charlotte Mews, Pavilion Place, Exeter, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HENRY GUNN ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 09890547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2015 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 2 3 Charlotte Mews, Pavilion Place, Exeter, England, EX2 4HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS | Director | 19 January 2017 | Active |
C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS | Director | 26 November 2015 | Active |
C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS | Director | 01 September 2019 | Active |
C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS | Director | 26 November 2015 | Active |
12, Old Acre Lane, Brocton, Stafford, England, ST17 0TW | Director | 26 November 2015 | Active |
Mr Christopher David Hoskin | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 2, 3 Charlotte Mews, Exeter, England, EX2 4HA |
Nature of control | : |
|
Mr Simon James Mccollum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS |
Nature of control | : |
|
Mr Paul Owen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-27 | Dissolution | Dissolution application strike off company. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.