HEELS ON FIRE LIMITED

1 Stothard Place, London, E1 6EQ, England
StatusACTIVE
Company No.09187040
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

HEELS ON FIRE LIMITED is an active private limited company with number 09187040. It was incorporated 9 years, 8 months, 30 days ago, on 22 August 2014. The company address is 1 Stothard Place, London, E1 6EQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Belle Katherine Mosely

Termination date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Evans

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Hon Timothy Leland Buxton

Appointment date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: 36a Lambs Conduit Street London WC1N 3LD

Change date: 2015-12-09

New address: 1 Stothard Place London E1 6EQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Zeiger

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cabourne

Appointment date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronwyn Elisabeth Cosgrave

Termination date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bronwyn Elisabeth Cosgrave

Appointment date: 2015-02-19

Documents

View document PDF

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIC CABIN SYSTEMS (UK) LIMITED

1 VISCOUNT ROAD AVIATION BUSINESS PARK,CHRISTCHURCH,BH23 6BU

Number:11577055
Status:ACTIVE
Category:Private Limited Company

BAIKIE LANDSCAPE CONSTRUCTION LIMITED

FLEMING COURT LEIGH ROAD,HAMPSHIRE,SO50 9PD

Number:04567947
Status:ACTIVE
Category:Private Limited Company

DEAN FARM LIMITED

DEAN FARM BIGHTON HILL,ALRESFORD,SO24 9SQ

Number:07290401
Status:ACTIVE
Category:Private Limited Company

OAKWOOD WEALTH MANAGEMENT LIMITED

CARDINALS RISE HAY STREET,WARE,SG11 2RQ

Number:06721836
Status:ACTIVE
Category:Private Limited Company

SHEPHERD CAPITAL LIMITED

MITRE HOUSE,HARROGATE,HG1 5RX

Number:03901779
Status:ACTIVE
Category:Private Limited Company

SMART LOGISTICS TRAINING LIMITED

11 STANDHILLS ROAD,KINGSWINFORD,DY6 8DW

Number:10736446
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