HEVALO LIMITED

19 Hoppner Road, Hayes, UB4 8PY, England
StatusACTIVE
Company No.07673758
CategoryPrivate Limited Company
Incorporated17 Jun 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

HEVALO LIMITED is an active private limited company with number 07673758. It was incorporated 12 years, 11 months, 29 days ago, on 17 June 2011. The company address is 19 Hoppner Road, Hayes, UB4 8PY, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Mr Heval Sehvat

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Mr Heval Servat

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heval Servat

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sahin Ertas

Termination date: 2020-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-06

Psc name: Heval Sevhat

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Administrative restoration company

Date: 11 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Bona vacantia company

Date: 11 Feb 2019

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mr Sahin Ertas

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: Heval Sevhat

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-22

Psc name: Heval Sevhat

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Heval Sevhat

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ

New address: 19 Hoppner Road Hayes UB4 8PY

Change date: 2017-08-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: Square One Heathrow Southall Lane Heston Middlesex UB2 5NH

Change date: 2015-10-05

New address: C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: 63 Station Road North Harrow Harrow Middlesex HA2 7SR England

New address: Square One Heathrow Southall Lane Heston Middlesex UB2 5NH

Change date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Heval Sevhat

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-31

Old address: Hevalo Limited 63 Station Road North Harrow HA2 7SR England

Documents

View document PDF

Incorporation company

Date: 17 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTERCARE LUCAS LIMITED

JEFFERSON HOUSE,BELFAST,BT1 6HL

Number:NI654787
Status:ACTIVE
Category:Private Limited Company

BROCKTON CAPITAL II (USA FX) L.P.

PO BOX 656 EAST WING TRAFALGAR COURT,GUERNSEY,GY1 3PP

Number:SL007697
Status:ACTIVE
Category:Limited Partnership

FOR JANINE LTD

25 AVONDALE COURT,LONDON,E18 2RD

Number:11776699
Status:ACTIVE
Category:Private Limited Company

MAXIMUM RESPONSE LIMITED

2 BRENTFORD BUSINESS CENTRE, COMMERCE ROAD,BRENTFORD,TW8 8LG

Number:10699467
Status:ACTIVE
Category:Private Limited Company

SOPHIA KAH INTERNATIONAL LIMITED

33 FLAT 33 ST. GEORGES COURT,LONDON,SW7 4RA

Number:10131656
Status:ACTIVE
Category:Private Limited Company

ST CLEMENTS WALK BLOCK M MANAGEMENT COMPANY LIMITED

27 BENTALLS CENTRE COLCHESTER ROAD,MALDON,CM9 4GD

Number:02500826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source