NEW HERITAGE DRY CLEANERS LTD
Status | ACTIVE |
Company No. | 10568686 |
Category | Private Limited Company |
Incorporated | 17 Jan 2017 |
Age | 7 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 10 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Apr 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
50A UPTON LANE,LONDON,E7 9LN
Number: | 08917755 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 06069470 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CRICKLEWOOD BROADWAY,LONDON,NW2 3JX
Number: | 11606209 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 HIGH STREET,BRISTOL,BS37 9UQ
Number: | 09801469 |
Status: | ACTIVE |
Category: | Private Limited Company |