Advanced company searchLink opens in new window

HEARTSTONE HOLDINGS LIMITED

Company number 11717837

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
12 Aug 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2024 DS01 Application to strike the company off the register
18 Apr 2024 TM01 Termination of appointment of Philip Edward Ransley as a director on 17 April 2024
18 Apr 2024 TM01 Termination of appointment of Paul Andrew Jardine as a director on 17 April 2024
18 Apr 2024 TM01 Termination of appointment of Michael John Cassidy as a director on 17 April 2024
18 Apr 2024 TM01 Termination of appointment of Andrew John Clark as a director on 17 April 2024
01 Mar 2024 TM01 Termination of appointment of Robin Miles Leigh as a director on 1 March 2024
22 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
04 Dec 2023 TM01 Termination of appointment of James Abayomi Gbesan as a director on 20 November 2023
20 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
14 Dec 2022 AP01 Appointment of Mr James Abayomi Gbesan as a director on 14 December 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 100,000
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 MA Memorandum and Articles of Association
28 Sep 2022 SH08 Change of share class name or designation
28 Sep 2022 SH10 Particulars of variation of rights attached to shares
09 Sep 2022 AP01 Appointment of Mr Michael John Cassidy as a director on 8 September 2022
06 Sep 2022 AP01 Appointment of Mr Robin Miles Leigh as a director on 5 September 2022
23 Aug 2022 PSC01 Notification of Mark Travers Rhodes as a person with significant control on 12 August 2022
23 Aug 2022 PSC07 Cessation of Stephen Mark Cole as a person with significant control on 12 August 2022