- Company Overview for HERITAGE FA LIMITED (08499859)
- Filing history for HERITAGE FA LIMITED (08499859)
- People for HERITAGE FA LIMITED (08499859)
- Insolvency for HERITAGE FA LIMITED (08499859)
- More for HERITAGE FA LIMITED (08499859)
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) |
---|---|---|---|
22 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2022 | WU15 | Notice of final account prior to dissolution | |
21 Aug 2021 | WU14 | Notice of removal of liquidator by court | |
19 Jul 2021 | WU07 | Progress report in a winding up by the court | |
08 Jul 2021 | WU04 | Appointment of a liquidator | |
13 Jul 2020 | WU07 | Progress report in a winding up by the court | |
25 Jul 2019 | WU04 | Appointment of a liquidator | |
25 Jul 2019 | WU14 | Notice of removal of liquidator by court | |
25 Jul 2019 | WU07 | Progress report in a winding up by the court | |
01 Aug 2018 | WU07 | Progress report in a winding up by the court | |
31 Jul 2017 | WU07 | Progress report in a winding up by the court | |
04 Jul 2016 | 4.31 | Appointment of a liquidator | |
29 Jun 2016 | AD01 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 29 June 2016 | |
30 Mar 2016 | COCOMP | Order of court to wind up | |
27 Jan 2016 | AD01 | Registered office address changed from 25 Canada Square London E14 5LB to 4 Abbey Orchard Street London SW1P 2HT on 27 January 2016 | |
22 Jan 2016 | 4.15A | Appointment of provisional liquidator | |
19 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Mar 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 33 Fl 25 Canada Square London E18 5LB on 24 April 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 16 April 2014 | |
21 Mar 2014 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
21 Mar 2014 | TM01 | Termination of appointment of Brenda-Lynn Mcleod as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AP01 | Appointment of Mr. John Henry Crowder as a director | |
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 10 March 2014
|