Advanced company searchLink opens in new window

HERITAGE HELMETS LTD

Company number 07277394

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Jun 2015 AD01 Registered office address changed from 62 Tudor Road Barnet Hertfordshire EN5 5NP to Unit 90 the Stables Market Camden Town London NW1 8AH on 17 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Apr 2013 AD01 Registered office address changed from 143 Hadley Road Barnet Hertfordshire EN5 5QN on 26 April 2013
28 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Mar 2012 AR01 Annual return made up to 8 June 2011 with full list of shareholders
01 Mar 2012 RT01 Administrative restoration application
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AD01 Registered office address changed from 24 Lancaster Avenue Hadley Wood EN40EX United Kingdom on 22 November 2010
08 Jun 2010 NEWINC Incorporation