Advanced company searchLink opens in new window

HEATH RETAIL ONE LIMITED

Company number 03936464

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2021 TM01 Termination of appointment of Jonathan Ragol-Levy as a director on 17 November 2020
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
12 Jan 2021 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 17 November 2020
12 Jan 2021 TM01 Termination of appointment of David Wolfson of Sunningdale as a director on 17 November 2020
12 Jan 2021 TM02 Termination of appointment of Michael Morris Franks as a secretary on 17 November 2020
17 Aug 2020 PSC05 Change of details for Heath Retail Holdings Limited as a person with significant control on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 17 August 2020
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Feb 2020 CH01 Director's details changed for Lord David Wolfson of Sunningdale on 1 August 2017
04 Feb 2020 CH01 Director's details changed for Andrew Daniel Wolfson on 1 September 2019
18 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
05 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with updates
03 Jan 2019 AA Accounts for a dormant company made up to 5 April 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 5 April 2017
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
09 Jan 2016 AA Accounts for a dormant company made up to 5 April 2015
03 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
06 Jan 2015 AA Accounts for a dormant company made up to 5 April 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100