HEATHBOURNE BUSINESS SOLUTIONS LIMITED
Company number 10498042
- Company Overview for HEATHBOURNE BUSINESS SOLUTIONS LIMITED (10498042)
- Filing history for HEATHBOURNE BUSINESS SOLUTIONS LIMITED (10498042)
- People for HEATHBOURNE BUSINESS SOLUTIONS LIMITED (10498042)
- More for HEATHBOURNE BUSINESS SOLUTIONS LIMITED (10498042)
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 Mar 2024 | PSC01 | Notification of Paoli Carolina Briceno Torrealba as a person with significant control on 17 January 2023 | |
27 Mar 2024 | TM01 | Termination of appointment of Nazirhussain Habibulla Saudagar as a director on 16 January 2023 | |
27 Mar 2024 | AP01 | Appointment of Miss Paoli Carolina Briceno Torrealba as a director on 17 January 2023 | |
03 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2023 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
28 Jun 2023 | AP01 | Appointment of Mr Stefan Druga as a director on 6 March 2023 | |
25 Jan 2023 | PSC07 | Cessation of Nazirhussain Habibulla Saudagar as a person with significant control on 1 August 2022 | |
19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AD01 | Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to The Hub 2-16 Bury New Road Manchester M8 8EL on 28 May 2021 | |
02 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
06 Dec 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 May 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Sep 2017 | PSC01 | Notification of Nazirhussain Habibulla Saudagar as a person with significant control on 1 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of Darren Symes as a person with significant control on 1 September 2017 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
05 Jul 2017 | AD01 | Registered office address changed from 27 Hartington Road Leicester LE2 0GP England to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 5 July 2017 | |
28 May 2017 | AD01 | Registered office address changed from York House 2 Empire Way Wembley HA9 0PA England to 27 Hartington Road Leicester LE2 0GP on 28 May 2017 | |
28 May 2017 | AP01 | Appointment of Mr Nazirhussain Habibulla Saudagar as a director on 25 November 2016 |