- Company Overview for HEHEZAX LTD (10921476)
- Filing history for HEHEZAX LTD (10921476)
- People for HEHEZAX LTD (10921476)
- More for HEHEZAX LTD (10921476)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 3 May 2019 | |
12 Feb 2019 | PSC07 | Cessation of Ashleigh Jackson as a person with significant control on 18 September 2017 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
26 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
15 Jun 2018 | PSC01 | Notification of Evelyn Antonio as a person with significant control on 18 September 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 21 March 2018 | |
03 Nov 2017 | TM01 | Termination of appointment of Ashleigh Jackson as a director on 18 September 2017 | |
26 Oct 2017 | AP01 | Appointment of Ms Evelyn Antonio as a director on 18 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 195 Argyle Street Heywood OL10 3LS United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 27 September 2017 | |
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|