I G H GAS & HEATING SPECIALIST LTD

83 High Street, Hemel Hempstead, HP1 3AH, England
StatusACTIVE
Company No.11556577
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

I G H GAS & HEATING SPECIALIST LTD is an active private limited company with number 11556577. It was incorporated 5 years, 8 months, 10 days ago, on 06 September 2018. The company address is 83 High Street, Hemel Hempstead, HP1 3AH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Natalie Vigor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Vigor

Appointment date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 83 High Street Hemel Hempstead HP1 3AH

Change date: 2021-03-29

Old address: 335 Toms Lane Bedmond Abbots Langley WD5 0RA England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Vigor

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Ms Natalie Vigor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

New address: 335 Toms Lane Bedmond Abbots Langley WD5 0RA

Old address: 66 Bronte Crescent Woodhall Farm Hemel Hempstead Herts HP2 7PR

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW England

New address: 66 Bronte Crescent Woodhall Farm Hemel Hempstead Herts HP2 7PR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW

Change date: 2019-02-04

Old address: Suite 606, Hamilton House 111 Marlowes Hemel Hempstead Herts HP1 1BB United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED OFFICE INTERIORS LIMITED

91 SHAFTESBURY AVENUE,EASTLEIGH,SO53 3BQ

Number:09145726
Status:ACTIVE
Category:Private Limited Company

ANGELA BROWNE LIMITED

THE CLOISTERS,LOWER STONDON,SG16 7JQ

Number:06964059
Status:ACTIVE
Category:Private Limited Company

DRAGONS HAND CAR WASH LIMITED

1 CARDIFF ROAD,CARDIFF,CF15 7RA

Number:10207970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EFFICI LTD

4 ASHLEY COURT PROVIDENCE HILL,SOUTHAMPTON,SO31 8AT

Number:11294165
Status:ACTIVE
Category:Private Limited Company

LONDON GATEWAY PORT LIMITED

16 PALACE STREET,,SW1E 5JQ

Number:04341592
Status:ACTIVE
Category:Private Limited Company

SERRAH CONSULTANCY LTD

UNIT 7, THE COURT HOUSE 72 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DY

Number:08050833
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