HEERENBERG UK LTD

Suite 1, The Studio St. Nicholas Close Suite 1, The Studio St. Nicholas Close, Elstree, WD6 3EW, England
StatusDISSOLVED
Company No.09881867
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 1 month, 12 days

SUMMARY

HEERENBERG UK LTD is an dissolved private limited company with number 09881867. It was incorporated 8 years, 6 months, 24 days ago, on 20 November 2015 and it was dissolved 1 year, 1 month, 12 days ago, on 02 May 2023. The company address is Suite 1, The Studio St. Nicholas Close Suite 1, The Studio St. Nicholas Close, Elstree, WD6 3EW, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Ms Rodoula Stavrinidi

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Athinoulla Neofytou

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-27

New address: Suite 1, the Studio St. Nicholas Close Herts Elstree WD6 3EW

Old address: 1st Floor 32 Wigmore Street London W1U 2RP England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Athinoulla Neofytou

Appointment date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Smotlak

Termination date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Artur Yalovyy

Notification date: 2018-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-13

Psc name: Heerenberg Private Foundation

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-01

Psc name: Heerenberg Private Foundation

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Edward Elias

Cessation date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON LEGAL LIMITED

12 NEW ROAD SIDE,LEEDS,LS19 6HN

Number:07917861
Status:ACTIVE
Category:Private Limited Company

ELEMENT INSPECTION LTD

14 ASHDOWNE LAWNS,STALYBRIDGE,SK15 3GE

Number:07703010
Status:ACTIVE
Category:Private Limited Company

FLORESTA LIMITED

EMERSON HOUSE 14B BALLYNAHINCH ROAD,BELFAST,BT8 8DN

Number:NI067467
Status:ACTIVE
Category:Private Limited Company

GROVER PROPERTY LTD

84 ALBERT HALL MANSIONS,SOUTH KENSINGTON,SW7 2AQ

Number:10157501
Status:ACTIVE
Category:Private Limited Company

NIJTECH CONSULTING LTD.

16 BELLAMY CLOSE,WATFORD,WD17 4YJ

Number:09780140
Status:ACTIVE
Category:Private Limited Company

SYNERGETIC HEALTH LTD

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:11632351
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