Advanced company searchLink opens in new window

HERE 4 YOU GROUP LTD

Company number 11511822

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 AD01 Registered office address changed from 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR England to 281 Miles Lane Appley Bridge Wigan Lancs WN6 9DQ on 13 June 2023
06 Oct 2021 CH01 Director's details changed for Mr Scott Sheedy on 6 October 2021
06 Oct 2021 CH01 Director's details changed for Mrs Kylie Suzanne Sheedy on 18 March 2021
06 Oct 2021 AD01 Registered office address changed from 17 Beecham Court Wigan Greater Manchester WN3 6PR England to 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR on 6 October 2021
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
26 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
29 Sep 2020 CH01 Director's details changed for Mr Scott Sheedy on 29 September 2020
29 Sep 2020 CH01 Director's details changed for Mrs Kylie Suzanne Sheedy on 29 September 2020
27 Aug 2020 AD01 Registered office address changed from 1 Smithy Court Second Floor Smithy Brook Road Wiigan Lancashire WN3 6PS England to 17 Beecham Court Wigan Greater Manchester WN3 6PR on 27 August 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
04 Jun 2020 TM01 Termination of appointment of Jamie Laird Hubbard as a director on 4 June 2020
07 Feb 2020 TM01 Termination of appointment of David Thomas Sankey as a director on 6 February 2020
30 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 202
06 Feb 2019 SH10 Particulars of variation of rights attached to shares
06 Feb 2019 SH08 Change of share class name or designation
05 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 PSC01 Notification of Kylie Suzanne Sheedy as a person with significant control on 5 November 2018
01 Feb 2019 PSC04 Change of details for Mr Scott Sheedy as a person with significant control on 5 November 2018
08 Nov 2018 AA01 Current accounting period shortened from 31 August 2019 to 28 February 2019
10 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-10
  • GBP 100