- Company Overview for HESED HOLDINGS LIMITED (07942492)
- Filing history for HESED HOLDINGS LIMITED (07942492)
- People for HESED HOLDINGS LIMITED (07942492)
- More for HESED HOLDINGS LIMITED (07942492)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2021 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | AP04 | Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 1 June 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 3 London Road Sunninghill SL5 7RE England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 17 November 2020 | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | PSC04 | Change of details for Young Cheong Kim as a person with significant control on 28 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Young Cheong Kim as a person with significant control on 28 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Young Cheon Kim as a director on 28 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Willah Mudolo as a director on 28 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Willah Mudolo as a person with significant control on 28 October 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to 3 London Road Sunninghill SL5 7RE on 19 November 2018 | |
17 Nov 2018 | TM02 | Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 8 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | AP01 | Appointment of Willah Mudolo as a director on 8 November 2018 | |
08 Nov 2018 | PSC01 | Notification of Willah Mudolo as a person with significant control on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Janko Godec as a director on 8 November 2018 | |
08 Nov 2018 | PSC07 | Cessation of Janko Godec as a person with significant control on 8 November 2018 | |
12 Feb 2018 | AP04 | Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 12 February 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 8 February 2018 | |
16 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates |