THE HEAVENX LIMITED

124 Gloucester Road 124 Gloucester Road, Bristol, BS34 5BP, United Kingdom
StatusDISSOLVED
Company No.09416008
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 22 days

SUMMARY

THE HEAVENX LIMITED is an dissolved private limited company with number 09416008. It was incorporated 9 years, 4 months, 2 days ago, on 02 February 2015 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 124 Gloucester Road 124 Gloucester Road, Bristol, BS34 5BP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kwaku Adu-Boakye

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: 284B Charlton Road Brentry Bristol BS10 6JU England

New address: 124 Gloucester Road Patchway Bristol BS34 5BP

Change date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kwaku Adu-Boakye

Change date: 2018-07-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kwaku Adu-Boakye

Change date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

New address: 284B Charlton Road Brentry Bristol BS10 6JU

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094160080001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-27

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-02

Charge number: 094160080001

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE PARTNERS LIMITED

168 COWLEY ROAD,CAMBRIDGE,CB4 0DL

Number:08371922
Status:ACTIVE
Category:Private Limited Company

ENMING ART STONE CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08001966
Status:ACTIVE
Category:Private Limited Company

FIVE ELEVEN COSMETICS LIMITED

WELLINGTON PLACE 27 WELLINGTON PLACE,WOLVERHAMPTON,WV13 3AA

Number:11490574
Status:ACTIVE
Category:Private Limited Company

JCP HEATING & GAS LTD

29 MEDWAY ROAD,DARTFORD,DA1 4PW

Number:11147283
Status:ACTIVE
Category:Private Limited Company

POP UP POTTERY CREATIVE HEALING LIMITED

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:10583700
Status:ACTIVE
Category:Private Limited Company

SCISSORHANDS HAIR DESIGN LTD

5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY

Number:09351867
Status:LIQUIDATION
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