- Company Overview for HERONCAST LIMITED (11594306)
- Filing history for HERONCAST LIMITED (11594306)
- People for HERONCAST LIMITED (11594306)
- More for HERONCAST LIMITED (11594306)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2024 | AD01 | Registered office address changed from Suite 7 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Silverstream House Fitzroy Street London W1T 6EB on 19 August 2024 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
04 Jul 2023 | AP01 | Appointment of Mr Keith Morris as a director on 1 July 2023 | |
04 Jul 2023 | PSC01 | Notification of Keith Morris as a person with significant control on 1 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Jeffrey Mcdonald as a director on 1 July 2023 | |
04 Jul 2023 | PSC07 | Cessation of Jeffrey Mcdonald as a person with significant control on 1 July 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
13 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
09 Sep 2020 | PSC04 | Change of details for Mr Jeffrey Mcdonald as a person with significant control on 10 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | AP01 | Appointment of Mr Jeffrey Mcdonald as a director on 1 January 2020 | |
15 Jun 2020 | PSC01 | Notification of Jeffrey Mcdonald as a person with significant control on 1 January 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Ceri Richard John as a director on 1 January 2020 | |
15 Jun 2020 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 1 January 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Suite 7 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 15 June 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates |