- Company Overview for HEEDX LIMITED (10143678)
- Filing history for HEEDX LIMITED (10143678)
- People for HEEDX LIMITED (10143678)
- More for HEEDX LIMITED (10143678)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2023 | TM01 | Termination of appointment of Matthew Hazelden as a director on 31 March 2020 | |
25 Jan 2023 | PSC07 | Cessation of Matthew Hazelden as a person with significant control on 24 January 2023 | |
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 Jun 2022 | AD01 | Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY England to C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY on 5 June 2022 | |
28 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 188 Eastwood Road Rayleigh SS6 7LY on 30 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Liam Christopher Ray as a director on 30 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
15 Jan 2020 | PSC01 | Notification of Matthew Hazelden as a person with significant control on 15 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Matthew Hazelden as a director on 15 January 2020 | |
08 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY England to 86-90 Paul Street London EC2A 4NE on 20 November 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 188 Eastwood Road Rayleigh SS6 7LY on 11 September 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Milos Kirjakovic as a director on 13 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Liam Christopher Ray as a director on 14 June 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
12 Mar 2019 | AD01 | Registered office address changed from 9 Abbey Avenue St. Albans Hertfordshire AL3 4BJ England to 86-90 Paul Street London EC2A 4NE on 12 March 2019 |