HEART SIGNS LTD

Innovation House Innovation House, Thirsk, YO7 3NX, N Yorkshire
StatusDISSOLVED
Company No.09105081
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 3 days

SUMMARY

HEART SIGNS LTD is an dissolved private limited company with number 09105081. It was incorporated 9 years, 11 months, 23 days ago, on 26 June 2014 and it was dissolved 1 year, 10 months, 3 days ago, on 16 August 2022. The company address is Innovation House Innovation House, Thirsk, YO7 3NX, N Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Coane

Termination date: 2018-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-07

Psc name: Andrew Mark Coane

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Martyn William Dixon

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Mark Coane

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 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: 24 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

New address: Innovation House Allendale Road Thirsk N Yorkshire YO7 3NX

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCS FABRICATIONS LIMITED

BCS HOUSE,BOURNE,PE10 9HT

Number:08423628
Status:ACTIVE
Category:Private Limited Company

COLE & HOPE LIMITED

MAY HOUSE BUCKINGHAM ROAD,AYLESBURY,HP18 0TR

Number:09033400
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVERGREEN FARMING LIMITED

TREHOWELL,GOODWICK,SA64 0JN

Number:04717509
Status:ACTIVE
Category:Private Limited Company

GREE UK LTD

42 WEIR ROAD WIMBLEDON,,SW19 8UG

Number:02643095
Status:ACTIVE
Category:Private Limited Company

IT CLEANING SPECIALISTS LTD

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:06197793
Status:LIQUIDATION
Category:Private Limited Company

SB DEBT SOLUTIONS LIMITED

12 CHURCHWELL AVENUE,COLCHESTER,CO5 9HN

Number:11032115
Status:ACTIVE
Category:Private Limited Company

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