- Company Overview for HEATHEN LTD (10247299)
- Filing history for HEATHEN LTD (10247299)
- People for HEATHEN LTD (10247299)
- More for HEATHEN LTD (10247299)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
23 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Dec 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 30 September 2021 | |
16 Nov 2021 | PSC01 | Notification of Elliot Rice as a person with significant control on 23 June 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Philip Marsh as a director on 23 June 2021 | |
06 Aug 2021 | PSC07 | Cessation of Philip Robert Marsh as a person with significant control on 23 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
19 Aug 2020 | CH01 | Director's details changed for Elliot Rice on 14 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 19 August 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 13 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 35 Fanton Chase Shotgate Essex SS11 8QX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 13 November 2019 | |
28 Sep 2019 | PSC01 | Notification of Philip Robert Marsh as a person with significant control on 14 September 2019 | |
28 Sep 2019 | TM02 | Termination of appointment of Elliot Rice as a secretary on 14 September 2019 | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Fanton Chase Shotgate Essex SS11 8QX on 12 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Elliot Rice on 11 July 2018 | |
11 Jul 2018 | CH03 | Secretary's details changed for Elliot Rice on 11 July 2018 |