- Company Overview for HEATH RETAIL HOLDINGS LIMITED (04892721)
- Filing history for HEATH RETAIL HOLDINGS LIMITED (04892721)
- People for HEATH RETAIL HOLDINGS LIMITED (04892721)
- Charges for HEATH RETAIL HOLDINGS LIMITED (04892721)
- More for HEATH RETAIL HOLDINGS LIMITED (04892721)
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 | TM02 | Termination of appointment of Michael Morris Franks as a secretary 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 | TM01 | Termination of appointment of Andrew Daniel Wolfson as a director on 17 November 2020 | |
17 Aug 2020 | PSC05 | Change of details for Benesco Charity 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
|
|
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
|
|
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
|