HEROIC CHOW LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Registered office address changed from PO Box 2381 Ni701468 - Companies House Default Address Belfast BT1 9DY to Suite3631 Moat House, Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2025-03-19

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025 Registered office address changed to PO Box 2381, Ni701468 - Companies House Default Address, Belfast, BT1 9DY on 2025-01-28

View Document

22/10/2422 October 2024 Termination of appointment of Ellie Ann Smith as a secretary on 2024-09-01

View Document

22/10/2422 October 2024 Appointment of Ellie Ann Smith as a secretary on 2024-09-01

View Document

22/10/2422 October 2024 Appointment of Ellie Smith as a secretary on 2024-09-01

View Document

22/10/2422 October 2024 Termination of appointment of Keith Chalmers as a secretary on 2024-07-01

View Document

08/10/248 October 2024 Registered office address changed from Office C, 3rd Floor 20 Pump Street L'derry BT48 6JN Northern Ireland to 624 Margarita Plaza Adelaide Street Belfast BT2 8FF on 2024-10-08

View Document

15/08/2415 August 2024 Appointment of Keith Chalmers as a secretary on 2024-07-01

View Document

15/08/2415 August 2024 Registered office address changed from 624 Margarita Plaza Adelaide Street Belfast BT2 8FF Northern Ireland to Office C, 3rd Floor 20 Pump Street L'derry BT48 6JN on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

28/06/2428 June 2024 Appointment of Wenyong Zhou as a director on 2024-06-20

View Document

28/06/2428 June 2024 Termination of appointment of Jasmine Grace Hughes as a director on 2023-09-13

View Document

28/06/2428 June 2024 Registered office address changed from Unit B17, Floor 4, Marlborough House 30 Victoria St Belfast BT1 3GG to 624 Margarita Plaza Adelaide Street Belfast BT2 8FF on 2024-06-28

View Document

17/06/2417 June 2024 Registered office address changed from 624 Margarita Plaza, Adelaide Street Belfast BT2 8FF Northern Ireland to Unit B17, Floor 4, Marlborough House 30 Victoria St Belfast BT1 3GG on 2024-06-17

View Document

16/06/2416 June 2024 Termination of appointment of Wenyong Zhou as a director on 2023-09-11

View Document

16/06/2416 June 2024 Appointment of Jasmine Grace Hughes as a director on 2023-09-12

View Document

20/09/2320 September 2023 Registered office address changed from Unit 1743 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 624 Margarita Plaza, Adelaide Street Belfast BT2 8FF on 2023-09-20

View Document

08/09/238 September 2023 Incorporation

View Document


More Company Information