- Company Overview for HEATHSIDE TRADING INTERNATIONAL LIMITED (10533393)
- Filing history for HEATHSIDE TRADING INTERNATIONAL LIMITED (10533393)
- People for HEATHSIDE TRADING INTERNATIONAL LIMITED (10533393)
- More for HEATHSIDE TRADING INTERNATIONAL LIMITED (10533393)
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
|
|
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 |