Advanced company searchLink opens in new window

HEG TRADING UK LIMITED

Company number 05079572

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 Jul 2017 TM01 Termination of appointment of Sebastian De Lemos as a director on 5 July 2017
06 Jul 2017 AP01 Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 28
07 Jan 2016 CH01 Director's details changed for Mr James Shutler on 7 January 2016
07 Jan 2016 CH01 Director's details changed for Sebastian De Lemos on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016
21 Nov 2015 AP01 Appointment of James Shutler as a director on 28 October 2015
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 28
05 Mar 2015 TM01 Termination of appointment of Dominic Edward Taylor as a director on 31 December 2014
05 Mar 2015 TM01 Termination of appointment of Darren Paul Lingham as a director on 31 December 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 28
24 Mar 2014 CH01 Director's details changed for Sebastian De Lemos on 31 December 2013
24 Mar 2014 TM02 Termination of appointment of Sebastian De Lemos as a secretary
24 Mar 2014 AD01 Registered office address changed from Conkers Bannerdown Road Batheaston Bath Avon BA1 7PL on 24 March 2014
19 Mar 2014 CH01 Director's details changed for Mr Adam James Smith on 20 March 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Adam James Smith on 20 March 2013