HEART FOODSTORE LTD
Status | DISSOLVED |
Company No. | 08686727 |
Category | Private Limited Company |
Incorporated | 12 Sep 2013 |
Age | 10 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 13 days |
SUMMARY
HEART FOODSTORE LTD is an dissolved private limited company with number 08686727. It was incorporated 10 years, 8 months, 21 days ago, on 12 September 2013 and it was dissolved 11 months, 13 days ago, on 20 June 2023. The company address is 78 Windermere Avenue, Wembley, HA9 8RY, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 27 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-27
Documents
Change account reference date company previous extended
Date: 27 Jun 2022
Action Date: 27 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-27
Made up date: 2021-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Change account reference date company previous shortened
Date: 30 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aftab Dadd
Change date: 2020-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
New address: 78 Windermere Avenue Wembley HA9 8RY
Old address: 722 College Road Birmingham B44 0AJ
Change date: 2020-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-18
Old address: 1192 Stratford Road Hall Green Birmingham B28 8AB United Kingdom
Documents
Some Companies
15 CLIFFWOOD AVENUE,LEICESTER,LE4 3DB
Number: | 10832571 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,IPSWICH,IP1 4JJ
Number: | 11671995 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 07307886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 14 SMESTOW INDUSTRIAL ESTATE BRIDGNORTH ROAD,WOLVERHAMPTON,WV5 8AY
Number: | 11817659 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B, THIRLMERE AVENUE,GREENFORD,UB6 8EF
Number: | 10197103 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COLLEGE OF THE HORSE LIMITED
C/O THE BRITISH HORSE SOCIETY ABBEY PARK,KENILWORTH,CV8 2XZ
Number: | 03750680 |
Status: | ACTIVE |
Category: | Private Limited Company |