Advanced company searchLink opens in new window

HEATHSIDE TRADING INTERNATIONAL LIMITED

Company number 10533393

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2024 DS01 Application to strike the company off the register
15 Dec 2023 CH01 Director's details changed for Mr John Charles Nelson on 15 December 2023
15 Dec 2023 CH01 Director's details changed for Mr John Charles Nelson on 15 December 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
11 Jul 2020 PSC01 Notification of John Charles Nelson as a person with significant control on 14 June 2019
11 Jul 2020 PSC01 Notification of Robert Nathanial Myers as a person with significant control on 14 June 2019
11 Jul 2020 PSC01 Notification of Darren Andrew Epstein as a person with significant control on 14 June 2019
08 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 8 July 2020
23 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
11 Sep 2019 AD01 Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to Unit 6, Walker Park Guide Blackburn Lancashire BB1 2QE on 11 September 2019
11 Sep 2019 AD01 Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW United Kingdom to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 11 September 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of Patrick Matthews as a director on 30 September 2018