- Company Overview for HEATH HOUSE LIMITED (06786939)
- Filing history for HEATH HOUSE LIMITED (06786939)
- People for HEATH HOUSE LIMITED (06786939)
- Insolvency for HEATH HOUSE LIMITED (06786939)
- More for HEATH HOUSE LIMITED (06786939)
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) |
---|---|---|---|
19 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2016 | |
08 Dec 2015 | CERTNM |
Company name changed mvm london (global events) LTD\certificate issued on 08/12/15
|
|
08 Dec 2015 | CONNOT | Change of name notice | |
05 Oct 2015 | AD01 | Registered office address changed from Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 5 October 2015 | |
28 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2015 | 4.70 | Declaration of solvency | |
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | TM01 | Termination of appointment of Richard Beggs as a director on 17 September 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AD01 | Registered office address changed from Unit 17 Deptford Trading Estate Blackhorse Road London SE8 5HY to Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY on 29 July 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Richard Beggs on 1 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2013 | |
05 Feb 2013 | AP01 | Appointment of Mrs Lorna Waring as a director | |
05 Feb 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
|
|
05 Feb 2013 | AP01 | Appointment of Mrs Lorna Maria Alexandra Waring as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
24 Jan 2012 | AP03 | Appointment of Mrs Christine Rabey as a secretary | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders |