Advanced company searchLink opens in new window

HEADING UP THE AISLE LIMITED

Company number 06219481

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
13 Jun 2016 AD01 Registered office address changed from 72 High Street Chislehurst Kent BR7 5AQ to 2 Boswell Close Orpington Kent BR5 4DQ on 13 June 2016
22 Oct 2015 TM01 Termination of appointment of Margaret Rose Carey as a director on 22 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
05 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AD01 Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 18 October 2011
12 Aug 2011 TM01 Termination of appointment of Lee Carey as a director
21 Jul 2011 AD01 Registered office address changed from 3F High Street Chislehurst Kent BR7 5AB United Kingdom on 21 July 2011
30 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Feb 2011 AD01 Registered office address changed from Denning House, 1 London Road Maidstone Kent ME16 8HS on 9 February 2011
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Margaret Rose Carey on 19 April 2010
12 May 2010 CH01 Director's details changed for Lee Carey on 19 April 2010