- Company Overview for HEAT INTERFACE PARTS LIMITED (13682499)
- Filing history for HEAT INTERFACE PARTS LIMITED (13682499)
- People for HEAT INTERFACE PARTS LIMITED (13682499)
- More for HEAT INTERFACE PARTS LIMITED (13682499)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2025 | DS01 | Application to strike the company off the register | |
19 Nov 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
12 Nov 2024 | PSC01 | Notification of Zillur Uddin as a person with significant control on 12 November 2024 | |
12 Nov 2024 | AP01 | Appointment of Mr Zillur Uddin as a director on 12 November 2024 | |
02 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Aug 2024 | AD01 | Registered office address changed from 1 Meadow Drive South Ockendon Essex RM15 4DY United Kingdom to Docklands Business Centre 14 2/B Tiller Road London E14 8PX on 9 August 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
28 Oct 2022 | CH01 | Director's details changed for Mr Ange Ouepohi on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr Ange Ouepohi as a person with significant control on 28 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Meadow Drive South Ockendon Essex RM15 4DY on 28 October 2022 | |
15 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-15
|