HEARTS OF GOLD LTD

Lawford House Lawford House, London, N3 1QA, England
StatusDISSOLVED
Company No.11654619
CategoryPrivate Limited Company
Incorporated01 Nov 2018
Age5 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 25 days

SUMMARY

HEARTS OF GOLD LTD is an dissolved private limited company with number 11654619. It was incorporated 5 years, 7 months, 2 days ago, on 01 November 2018 and it was dissolved 1 year, 9 months, 25 days ago, on 09 August 2022. The company address is Lawford House Lawford House, London, N3 1QA, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Fuad Bakrin

Cessation date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Fuad Bakrin

Termination date: 2019-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Fuad Bakrin

Notification date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Mohammed Fuad Bakrin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Old address: Lawford House Albert Place London N3 1QA England

Change date: 2019-01-28

New address: Lawford House Albert Place London N3 1QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: Lawford House Albert Place London N3 1QA

Change date: 2019-01-28

Old address: 57a the Burroughs Hendon London Barnet NW4 4AX England

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Abraham Chaim Rubinstein

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Abraham Chaim Rubinstein

Documents

View document PDF

Incorporation company

Date: 01 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMON INVESTMENTS LP

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009794
Status:ACTIVE
Category:Limited Partnership

AN ARLESEY VILLAGE LTD

238 HIGH STREET,ARLESEY,SG15 6TD

Number:09354794
Status:ACTIVE
Category:Private Limited Company

K B LIFTING ENGINEERING LIMITED

38 BAMBURGH COURT, INGLEBY BARWICK,STOCKTON-ON-TEES,TS17 5GG

Number:10315560
Status:ACTIVE
Category:Private Limited Company

LIMNORELIA LTD

5 BROWSHOLME CLOSE,BLACKPOOL,FY3 7FB

Number:11524628
Status:ACTIVE
Category:Private Limited Company

REDFAM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10822226
Status:ACTIVE
Category:Private Limited Company

S.L. EXOTIC FOODS LIMITED

8 FLEMING LODGE,LONDON,W9 3TE

Number:04254720
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