HE2 N1 SWINDON LIMITED

7th Floor 50 Broadway, London, SW1H 0DB, England
StatusDISSOLVED
Company No.11499124
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 2 days

SUMMARY

HE2 N1 SWINDON LIMITED is an dissolved private limited company with number 11499124. It was incorporated 5 years, 9 months, 24 days ago, on 03 August 2018 and it was dissolved 10 months, 2 days ago, on 25 July 2023. The company address is 7th Floor 50 Broadway, London, SW1H 0DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caterina Musgrave Juer

Change date: 2022-10-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Accomplish Secretaries Limited

Change date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-11

Psc name: He2 Swindon Gp Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

New address: 7th Floor 50 Broadway London SW1H 0DB

Old address: 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Marovelli

Termination date: 2022-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 10 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-19

Officer name: Ms. Barbara Marovelli

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-28

Charge number: 114991240001

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 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: 08 Oct 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rudge

Termination date: 2020-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Hannah Dove

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Ms Caterina Musgrave Juer

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Eugenia Victoria Schroeder

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eugenia Victoria Schroeder

Change date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

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: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr Robert Thomas Vicente

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON DELTA LIMITED

UNIT 1 HOLLOWAY STREET WEST,DUDLEY,DY3 2DZ

Number:02571067
Status:ACTIVE
Category:Private Limited Company

ARC CLAIMS UK LIMITED

6TH FLOOR,LONDON,EC2Y 5EB

Number:11679603
Status:ACTIVE
Category:Private Limited Company

GREYLANDS GROUNDWORKS AND CONSTRUCTION LIMITED

GREYLANDS FARM,SALTBURN-BY-THE-SEA,TS13 5JX

Number:07224328
Status:ACTIVE
Category:Private Limited Company

IAN PATEMAN LIMITED

21 LOWFIELD CRESCENT,KEIGHLEY,BD20 0QE

Number:09170607
Status:ACTIVE
Category:Private Limited Company

LINGAR HOLDINGS (CHESTER) LIMITED

SUITE 5 PORTSIDE HOUSE,ELLESMERE PORT,CH65 2AL

Number:08678429
Status:ACTIVE
Category:Private Limited Company

PROFILE CLADDING SERVICES LTD

31 BURSAR STREET,CLEETHORPES,DN35 8DT

Number:11759846
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