- Company Overview for HEAB PROPERTIES LIMITED (11279134)
- Filing history for HEAB PROPERTIES LIMITED (11279134)
- People for HEAB PROPERTIES LIMITED (11279134)
- More for HEAB PROPERTIES LIMITED (11279134)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
21 Jun 2021 | PSC01 | Notification of Elliot Louis Benezra as a person with significant control on 21 June 2021 | |
21 Jun 2021 | PSC01 | Notification of Adam Marc Harris as a person with significant control on 21 June 2021 | |
21 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
08 Nov 2019 | AD01 | Registered office address changed from , 1 Drayton Road, Borehamwood, Hertfordshire, WD6 2DA, United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 November 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|