Advanced company searchLink opens in new window

HEHEZAX LTD

Company number 10921476

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-17
  • GBP 1