GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-07-11
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 134 High Street Rickmansworth Hertfordshire WD3 1AB. Change occurred on 2016-10-05. Company's previous address: 35 Church Street Rickmansworth WD3 1DQ.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-11
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-11
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2014-06-30 (was 2014-11-30).
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-11
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed heron property solutions LIMITEDcertificate issued on 12/08/13
filed on: 12th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-08-08
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2013-08-09
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-08-09: 100.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-14
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-11
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(36 pages)
|