HEARTH END LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Previous accounting period shortened from 2024-07-29 to 2024-04-30

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-29

View Document

18/04/2418 April 2024 Amended total exemption full accounts made up to 2022-07-29

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-29

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Registered office address changed from 63 West Road Newcastle upon Tyne NE4 9PX England to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2022-02-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

21/02/2221 February 2022 Cessation of Edward Evans as a person with significant control on 2021-12-05

View Document

21/02/2221 February 2022 Director's details changed for Mr Tony Davidson on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Richard Morris Wheatley on 2022-02-21

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Termination of appointment of Edward Evans as a director on 2021-12-05

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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