Advanced company searchLink opens in new window

HEATHROW HUB LIMITED

Company number 05818980

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2024 DS01 Application to strike the company off the register
05 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
17 Jun 2022 PSC02 Notification of Runway Innovations Ltd as a person with significant control on 24 June 2021
26 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
14 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
12 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 TM01 Termination of appointment of Richard Mark Bostock as a director on 10 May 2018
30 May 2018 AP01 Appointment of Mr Andrew William Taylor as a director on 10 May 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
17 May 2018 TM01 Termination of appointment of Steven Dennis John Costello as a director on 10 May 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
19 May 2017 CH01 Director's details changed for Mr Richard Mark Bostock on 19 May 2017
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Sep 2016 AD01 Registered office address changed from C/O Marks Bloom Chartered Accountants 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 12 September 2016
01 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,213.4644