HESHRACK LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 06/10/236 October 2023 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-10-06 |
| 09/05/239 May 2023 | Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2023-05-09 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 23/02/2323 February 2023 | Confirmation statement made on 2022-12-05 with no updates |
| 02/11/222 November 2022 | Registered office address changed from 104 st David's Road Leyland PR25 4XY United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 2022-11-02 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with updates |
| 10/04/2110 April 2021 | PREVSHO FROM 31/12/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/02/2126 February 2021 | CESSATION OF BRIAN ISAAC AS A PSC |
| 25/02/2125 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENZUS OWEN FORTEZA |
| 02/02/212 February 2021 | DIRECTOR APPOINTED MR RENZUS OWEN FORTEZA |
| 02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ISAAC |
| 29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 86 WREKIN ROAD WELLINGTON TELFORD TF1 1RJ ENGLAND |
| 06/12/206 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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