HEAT PLAN SOLUTIONS LTD

Company Documents

DateDescription
04/04/174 April 2017 STRUCK OFF AND DISSOLVED

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
OFFICE 12 WING YIP BUSINESS CENTRE
EDGEWARE ROAD
LONDON
NW2 6LN

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER LEVI

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
UNIT 8 HAWTHORN BUSINESS PARK
GRANVILLE ROAD
LONDON
NW2 2AZ

View Document

16/10/1416 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 CREATION OF ORDINARY 'A' SHARES OF ￯﾿ᄑ1.00 EACH & ORDINARY 'B' SHARES OF ￯﾿ᄑ1.00 EACH 27/03/2014

View Document

28/04/1428 April 2014 ADOPT ARTICLES 27/03/2014

View Document

28/04/1428 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS MARIA BABLOUMIAN

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED THP (UK) LTD
CERTIFICATE ISSUED ON 15/01/14

View Document

02/12/132 December 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR OLIVER JACK LEVI

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA BABLOUMIAN

View Document

29/08/1329 August 2013 COMPANY NAME CHANGED EQUITY TODAY LTD
CERTIFICATE ISSUED ON 29/08/13

View Document

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
HAWTHORN BUSINESS CENTRE GRANVILLE ROAD
LONDON
NW2 2LH
UNITED KINGDOM

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FAITH

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 63 - 71 COLLIER STREET LONDON N1 9BE UNITED KINGDOM

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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