NEW HERITAGE DRY CLEANERS LTD

93 St. John's Hill, London, SW11 1SY, England
StatusACTIVE
Company No.10568686
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

NEW HERITAGE DRY CLEANERS LTD is an active private limited company with number 10568686. It was incorporated 7 years, 3 months, 12 days ago, on 17 January 2017. The company address is 93 St. John's Hill, London, SW11 1SY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

New address: 93 st. John's Hill London SW11 1SY

Change date: 2024-04-29

Old address: C/O Accord It James Taylor House St. Albans Road East Hatfield AL10 0HE England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Sumbul Niaz

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Syed Muhammad Saim Aziz

Notification date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-31

Psc name: Mohammad Raza Khan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Muhammad Saim Aziz

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Mohammad Raza Khan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sumbul Niaz

Appointment date: 2022-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Raza Khan

Appointment date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Raza Khan

Notification date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumbul Niaz

Termination date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sumbul Niaz

Cessation date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

New address: C/O Accord It James Taylor House St. Albans Road East Hatfield AL10 0HE

Old address: 93 st. John's Hill London SW11 1SY England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: 93 st. John's Hill London SW11 1SY

Old address: 93 st John's Ill Clapham Junction SW11 1SY England

Change date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: 93 st John's Ill Clapham Junction SW11 1SY

Old address: 89 st Johns Hill Battersea London SW11 1SY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: 89 st Johns Hill Battersea London SW11 1SY

Old address: 89 st Johns Hill Battersea London SW11 1SY England

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNA BC LIMITED

50A UPTON LANE,LONDON,E7 9LN

Number:08917755
Status:ACTIVE
Category:Private Limited Company

EUROFEEL TOUR (UK) LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:06069470
Status:ACTIVE
Category:Private Limited Company

GANDOM RESTAURANT LTD

45 CRICKLEWOOD BROADWAY,LONDON,NW2 3JX

Number:11606209
Status:ACTIVE
Category:Private Limited Company

MPJ CONTRACTING LTD

122 ORIEL DRIVE,LIVERPOOL,L10 6LN

Number:09230485
Status:ACTIVE
Category:Private Limited Company

RL ENGINEERING SERVICES LIMITED

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC209126
Status:ACTIVE
Category:Private Limited Company

THE OLD RECTORY CLINIC LTD

THE OLD RECTORY HIGH STREET,BRISTOL,BS37 9UQ

Number:09801469
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