HEATHBOURNE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/2427 March 2024 Appointment of Miss Paoli Carolina Briceno Torrealba as a director on 2023-01-17

View Document

27/03/2427 March 2024 Termination of appointment of Nazirhussain Habibulla Saudagar as a director on 2023-01-16

View Document

27/03/2427 March 2024 Notification of Paoli Carolina Briceno Torrealba as a person with significant control on 2023-01-17

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Appointment of Mr Stefan Druga as a director on 2023-03-06

View Document

28/06/2328 June 2023 Confirmation statement made on 2021-07-10 with updates

View Document

25/01/2325 January 2023 Cessation of Nazirhussain Habibulla Saudagar as a person with significant control on 2022-08-01

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 CURREXT FROM 30/11/2018 TO 31/05/2019

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZIRHUSSAIN HABIBULLA SAUDAGAR

View Document

20/09/1720 September 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED HEATHBOURNE TRADING LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 27 HARTINGTON ROAD LEICESTER LE2 0GP ENGLAND

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM YORK HOUSE 2 EMPIRE WAY WEMBLEY HA9 0PA ENGLAND

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR NAZIRHUSSAIN HABIBULLA SAUDAGAR

View Document

28/05/1728 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEAPE

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MICHAEL MEAPE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

25/11/1625 November 2016 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