CEASED TRADING 15324682 LTD

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

03/10/253 October 2025 NewRegistered office address changed from Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN Wales to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-10-03

View Document

03/10/253 October 2025 NewTermination of appointment of Matthew Heirene as a director on 2025-09-30

View Document

03/10/253 October 2025 NewTermination of appointment of Claire Elizabeth Heirene as a director on 2025-09-30

View Document

03/10/253 October 2025 NewTermination of appointment of Gavyn Derek Harris as a director on 2025-09-30

View Document

03/10/253 October 2025 NewTermination of appointment of Griffin Thomas Williams as a director on 2025-09-30

View Document

03/10/253 October 2025 NewCertificate of change of name

View Document

03/10/253 October 2025 NewNotification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-30

View Document

03/10/253 October 2025 NewAppointment of Ms Kelley Zenz as a director on 2025-09-30

View Document

03/10/253 October 2025 NewCessation of H&E Comms Limited as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewTermination of appointment of Alex Peter Davies as a director on 2025-09-19

View Document

30/09/2530 September 2025 NewTermination of appointment of Rhys Andrew Goss as a director on 2025-09-19

View Document

18/02/2518 February 2025 Registered office address changed from 15 Meadow Close Coychurch Bridgend Mid Glamorgan CF35 5HH United Kingdom to Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN on 2025-02-18

View Document

16/02/2516 February 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

13/04/2413 April 2024 Certificate of change of name

View Document

11/04/2411 April 2024 Appointment of Ms Claire Elizabeth Heirene as a director on 2024-01-22

View Document

10/04/2410 April 2024 Cessation of Matthew William Sutton as a person with significant control on 2024-01-22

View Document

10/04/2410 April 2024 Appointment of Mr Alex Peter Davies as a director on 2024-01-22

View Document

10/04/2410 April 2024 Termination of appointment of Matthew William Sutton as a director on 2024-01-22

View Document

10/04/2410 April 2024 Appointment of Mr Griffin Thomas Williams as a director on 2024-01-22

View Document

10/04/2410 April 2024 Appointment of Mr Rhys Andrew Goss as a director on 2024-01-22

View Document

10/04/2410 April 2024 Appointment of Mr Matthew Heirene as a director on 2024-01-22

View Document

10/04/2410 April 2024 Notification of H&E Comms Limited as a person with significant control on 2024-01-22

View Document

10/04/2410 April 2024 Appointment of Mr Gavyn Derek Harris as a director on 2024-01-22

View Document

03/12/233 December 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company