Advanced company searchLink opens in new window

HEATHBROOKE LIMITED

Company number 12219968

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 AD01 Registered office address changed from Bump and Babes Bradford Road Keighley BD21 4AH England to 2a Dunkirk Rise Riddlesden Keighley BD20 5DR on 29 July 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
05 Jun 2020 PSC01 Notification of Francis Sathish Babu as a person with significant control on 21 September 2019
05 Jun 2020 AP01 Appointment of Francis Sathish Babu as a director on 21 September 2019
05 Jun 2020 PSC07 Cessation of Darren Symes as a person with significant control on 21 September 2019
05 Jun 2020 TM01 Termination of appointment of Darren Symes as a director on 21 September 2019
05 Jun 2020 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Bump and Babes Bradford Road Keighley BD21 4AH on 5 June 2020
21 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-21
  • GBP 1