- Company Overview for HEHR HOUSE DEVELOPMENTS LTD (12861219)
- Filing history for HEHR HOUSE DEVELOPMENTS LTD (12861219)
- People for HEHR HOUSE DEVELOPMENTS LTD (12861219)
- More for HEHR HOUSE DEVELOPMENTS LTD (12861219)
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) |
---|---|---|---|
21 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
17 Jun 2024 | AD01 | Registered office address changed from , 7a Connaught Road, Ilford, Essex, IG1 1RL, England to 44 Cambridge Road Ilford IG3 8LX on 17 June 2024 | |
17 Jun 2024 | AP01 | Appointment of Mr Enderjeet Singh Hehr as a director on 14 June 2023 | |
21 May 2024 | PSC07 | Cessation of Surbjit Aulak as a person with significant control on 14 June 2023 | |
21 May 2024 | TM01 | Termination of appointment of Surbjit Singh Aulak as a director on 14 June 2023 | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
28 Dec 2022 | CH01 | Director's details changed for Mr Surbjit Singh Aulak on 28 December 2022 | |
06 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | AD01 | Registered office address changed from , 2 Kingswood Road, Ilford, IG3 8UE, United Kingdom to 44 Cambridge Road Ilford IG3 8LX on 1 September 2021 | |
07 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-07
|