HESHRACK LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Document

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

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

10/04/2110 April 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/02/2126 February 2021 CESSATION OF BRIAN ISAAC AS A PSC

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENZUS OWEN FORTEZA

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR RENZUS OWEN FORTEZA

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN ISAAC

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 86 WREKIN ROAD WELLINGTON TELFORD TF1 1RJ ENGLAND

View Document

06/12/206 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information