HEROIC CHOW LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
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 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
28/01/2528 January 2025 | |
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 |
22/10/2422 October 2024 | Termination of appointment of Ellie Ann Smith as a secretary on 2024-09-01 |
22/10/2422 October 2024 | Appointment of Ellie Ann Smith as a secretary on 2024-09-01 |
22/10/2422 October 2024 | Appointment of Ellie Smith as a secretary on 2024-09-01 |
22/10/2422 October 2024 | Termination of appointment of Keith Chalmers as a secretary on 2024-07-01 |
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 |
15/08/2415 August 2024 | Appointment of Keith Chalmers as a secretary on 2024-07-01 |
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 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
28/06/2428 June 2024 | Appointment of Wenyong Zhou as a director on 2024-06-20 |
28/06/2428 June 2024 | Termination of appointment of Jasmine Grace Hughes as a director on 2023-09-13 |
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 |
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 |
16/06/2416 June 2024 | Termination of appointment of Wenyong Zhou as a director on 2023-09-11 |
16/06/2416 June 2024 | Appointment of Jasmine Grace Hughes as a director on 2023-09-12 |
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 |
08/09/238 September 2023 | Incorporation |
More Company Information
Recently Viewed
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