HERITAGE BRAND VENTURES LIMITED

5th Floor 88 Church Street, Liverpool, L1 3HD, England
StatusDISSOLVED
Company No.09502828
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 20 days

SUMMARY

HERITAGE BRAND VENTURES LIMITED is an dissolved private limited company with number 09502828. It was incorporated 9 years, 1 month, 24 days ago, on 23 March 2015 and it was dissolved 2 years, 20 days ago, on 26 April 2022. The company address is 5th Floor 88 Church Street, Liverpool, L1 3HD, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Miles Johnson-Treherne

Change date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mr Allan James Stuart Leech

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary Johnson

Change date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heritage Great Britain Plc

Notification date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Allan James Leech

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Peter Miles Johnson-Treherne

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: Suite 37 the Colonnades Albert Dock Liverpool L3 4AA United Kingdom

Change date: 2018-05-10

New address: 5th Floor 88 Church Street Liverpool L1 3HD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-03

Charge number: 095028280001

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON POWERTRAIN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10352291
Status:ACTIVE
Category:Private Limited Company

CAMDEN FX LTD

188 CAMDEN HIGH STREET,LONDON,NW1 8QP

Number:10300718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTROPICO LTD

65 BRIGHTON ROAD,SURBITON,KT6 5NF

Number:08361350
Status:ACTIVE
Category:Private Limited Company

MONALONDON LTD

102 EDGWARE ROAD,LONDON,W2 2EA

Number:08385936
Status:ACTIVE
Category:Private Limited Company

NSW LEGAL SERVICES LIMITED

41 THE DRIVE,LONDON,E4 7AJ

Number:11969325
Status:ACTIVE
Category:Private Limited Company

SECONDPRIME LIMITED

68 HALDON ROAD,LONDON,SW18 1QG

Number:02306535
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