HE2 N2 DONCASTER 1 LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

21/10/2221 October 2022 Change of details for He2 Doncaster 1 Gp Limited as a person with significant control on 2022-10-11

View Document

21/10/2221 October 2022 Director's details changed for Mrs Caterina Musgrave Juer on 2022-10-11

View Document

21/10/2221 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11

View Document

17/10/2217 October 2022 Registered office address changed from 3rd Floor 11-12, St James's Square London United Kingdom SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-17

View Document

13/10/2213 October 2022 Termination of appointment of Barbara Marovelli as a director on 2022-10-03

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Appointment of Ms. Barbara Marovelli as a director on 2022-02-19

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS CATERINA MUSGRAVE JUER

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR EUGENIA SCHROEDER

View Document

20/04/2020 April 2020 PREVSHO FROM 31/10/2020 TO 31/12/2019

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUGENIA VICTORIA SCHROEDER / 24/01/2020

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / HE2 UK ENTERPRISES 2 GP LIMITED / 06/11/2019

View Document

21/11/1921 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2019

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HE2 UK ENTERPRISES 2 GP LIMITED

View Document

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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