HERITAGE BUTTONS LTD
Status | DISSOLVED |
Company No. | 10256757 |
Category | Private Limited Company |
Incorporated | 29 Jun 2016 |
Age | 7 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 9 days |
SUMMARY
HERITAGE BUTTONS LTD is an dissolved private limited company with number 10256757. It was incorporated 7 years, 11 months, 6 days ago, on 29 June 2016 and it was dissolved 2 years, 10 months, 9 days ago, on 27 July 2021. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Louise Hodgson
Notification date: 2016-06-29
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Hodgson
Change date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Change date: 2017-03-22
Old address: Units 1&2 Field View Baynards Green Bicester Oxon OX27 7SG United Kingdom
Documents
Some Companies
FLAT 95 SAMUEL JONES COURT,LONDON,SE15 6FJ
Number: | 11438564 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 PROSPECT COTTAGES,SHREWSBURY,SY5 0LR
Number: | 06393785 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11802790 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 6,LONDON,N12 9DA
Number: | 11128229 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LODGE LANE,BEXLEY,DA5 1DJ
Number: | 10074158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS TELFORD CORPACH MARINA LIMITED
AIRDS HOUSE,FORT WILLIAM,PH33 6BL
Number: | SC503431 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |