Advanced company searchLink opens in new window

HEYMENU LIMITED

Company number 10271875

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)
28 May 2019 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2018 LIQ02 Statement of affairs
10 Jan 2018 AD01 Registered office address changed from Suite 3 1st Floor East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF to Devonshire House 60 Goswell Road London EC1M 7AD on 10 January 2018
06 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
19 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
05 Oct 2017 PSC07 Cessation of David Breith as a person with significant control on 5 October 2017
05 Oct 2017 PSC01 Notification of Mohan Karuppiah as a person with significant control on 5 October 2017
05 Oct 2017 TM01 Termination of appointment of David Breith as a director on 5 October 2017
05 Oct 2017 AP01 Appointment of Mr Mohan Karuppiah as a director on 5 October 2017
06 Apr 2017 AD01 Registered office address changed from Suite 3 East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF England to Suite 3 1st Floor East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF on 6 April 2017
29 Mar 2017 AD01 Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ England to Suite 3 East House Chiltern Avenue Amersham Buckinghamshire HP6 5AF on 29 March 2017
31 Jan 2017 TM01 Termination of appointment of Christopher Howard as a director on 16 January 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
17 Jan 2017 AP01 Appointment of Mr David Breith as a director on 13 October 2016
16 Jan 2017 TM01 Termination of appointment of Simon John Bennett as a director on 1 December 2016
16 Jan 2017 TM01 Termination of appointment of Mark Robertson as a director on 1 December 2016
20 Oct 2016 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 20 October 2016
13 Oct 2016 AP01 Appointment of Mr Mark Robertson as a director on 1 September 2016
13 Oct 2016 AP01 Appointment of Mr Simon Bennett as a director on 1 September 2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 100
27 Jul 2016 TM01 Termination of appointment of Philippa Anne Keith as a director on 11 July 2016
27 Jul 2016 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 11 July 2016
27 Jul 2016 AP01 Appointment of Mr Christopher Howard as a director on 11 July 2016