HEATHSIDE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 08944428 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2020 |
Years | 3 years, 7 months, 30 days |
SUMMARY
HEATHSIDE ENTERPRISES LIMITED is an dissolved private limited company with number 08944428. It was incorporated 10 years, 2 months, 16 days ago, on 18 March 2014 and it was dissolved 3 years, 7 months, 30 days ago, on 04 October 2020. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.
Company Fillings
Liquidation in administration move to dissolution
Date: 04 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 13 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 09 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 14 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
New address: 2nd Floor 110 Cannon Street London EC4N 6EU
Old address: 54 Frensham Close Southall UB1 2YG England
Change date: 2019-07-30
Documents
Liquidation in administration appointment of administrator
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts amended with accounts type total exemption full
Date: 14 May 2019
Action Date: 28 Feb 2017
Category: Accounts
Type: AAMD
Made up date: 2017-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 14 May 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Termination secretary company with name termination date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph Jake Elliot
Termination date: 2019-02-11
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ran Oren
Termination date: 2018-09-27
Documents
Change person secretary company with change date
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joseph Jake Elliot
Change date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company current shortened
Date: 19 Apr 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts amended with accounts type total exemption small
Date: 20 Feb 2018
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
New address: 54 Frensham Close Southall UB1 2YG
Old address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England
Change date: 2018-01-22
Documents
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089444280003
Charge creation date: 2017-11-16
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-25
Officer name: Mr Ran Oren
Documents
Change account reference date company previous shortened
Date: 30 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-30
Made up date: 2016-08-31
Documents
Change person secretary company with change date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-17
Officer name: Joseph Jake Elliot
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Old address: 4 Devonshire Street London W1W 5DT England
New address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT
Change date: 2016-03-15
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England
New address: 4 Devonshire Street London W1W 5DT
Change date: 2016-03-03
Documents
Resolution
Date: 04 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 11 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: 19 Fitzroy Square London W1T 6EQ
New address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
Change date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Mortgage create with deed with charge number
Date: 07 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089444280002
Documents
Mortgage create with deed with charge number
Date: 29 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089444280001
Documents
Change account reference date company current extended
Date: 03 Apr 2014
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-08-31
Documents
Appoint person secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joseph Jake Elliot
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melissa Katharyn Remus
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE11 2XG
Number: | 11965011 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | 08551796 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWCROFT,EAGLESCLIFFE,TS16 0QN
Number: | 10423509 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ATLANTIC MEWS,ST. AGNES,TR5 0LT
Number: | 10318137 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 10474288 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GURNELLS ROAD,BEACONSFIELD,HP9 2XJ
Number: | 08204527 |
Status: | ACTIVE |
Category: | Private Limited Company |