- Company Overview for HEP SUPPLIES LIMITED (05037496)
- Filing history for HEP SUPPLIES LIMITED (05037496)
- People for HEP SUPPLIES LIMITED (05037496)
- Charges for HEP SUPPLIES LIMITED (05037496)
- More for HEP SUPPLIES LIMITED (05037496)
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 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
19 Apr 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
14 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
20 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Dec 2014 | AD01 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Naindra Halai on 24 February 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Naindra Halai on 24 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Naindra Halai on 24 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Mr Naindra Halai on 24 February 2014 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from Unit 7 Bowman Trading Estate Westmoreland Road, Kingsbury London NW9 9RL on 4 October 2011 |