H. E. S. EUROPE LIMITED
Status | DISSOLVED |
Company No. | 08163179 |
Category | Private Limited Company |
Incorporated | 31 Jul 2012 |
Age | 11 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 10 days |
SUMMARY
H. E. S. EUROPE LIMITED is an dissolved private limited company with number 08163179. It was incorporated 11 years, 8 months, 27 days ago, on 31 July 2012 and it was dissolved 3 years, 5 months, 10 days ago, on 17 November 2020. The company address is 9 Bishops Close, St. Albans, AL4 9AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 10 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Old address: 9 Bishops Close St Albans Herts
New address: 9 Bishops Close St. Albans AL4 9AR
Change date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-04
Officer name: John Hart
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-17
Officer name: Mrs Maria Antonia Hart
Documents
Capital allotment shares
Date: 20 Sep 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2016-01-01
Documents
Resolution
Date: 18 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Sep 2016
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2014
Action Date: 30 Aug 2014
Category: Address
Type: AD01
Old address: Unit 6 Freeland Way Slade Green Way Erith Kent DA8 2LF
Change date: 2014-08-30
New address: 9 Bishops Close St Albans Herts
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: 9 Bishops Close St Albans Herts AL4 9AR
Change date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change account reference date company current extended
Date: 12 Feb 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Old address: 59 Union Street Dunstable LU6 1EX United Kingdom
Change date: 2013-01-15
Documents
Some Companies
Number: | IP29487R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FAIRFAX HOUSE 6A MILL FIELD ROAD,BRADFORD,BD16 1PY
Number: | 09817562 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE HANDBRIDGE,PRESTON,PR2 8LE
Number: | 07181254 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR HYGEIA BUILDING,HARROW,HA1 1BE
Number: | 09384712 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 10497886 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 05843758 |
Status: | ACTIVE |
Category: | Private Limited Company |