HEARTH END LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 13/11/2413 November 2024 | Previous accounting period shortened from 2024-07-29 to 2024-04-30 |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-29 |
| 18/04/2418 April 2024 | Amended total exemption full accounts made up to 2022-07-29 |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 08/04/248 April 2024 | Confirmation statement made on 2023-11-06 with no updates |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-07-29 |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 29/07/2229 July 2022 | Annual accounts for year ending 29 Jul 2022 |
| 24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
| 24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
| 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 |
| 23/02/2223 February 2022 | Confirmation statement made on 2021-11-06 with no updates |
| 21/02/2221 February 2022 | Cessation of Edward Evans as a person with significant control on 2021-12-05 |
| 21/02/2221 February 2022 | Director's details changed for Mr Tony Davidson on 2022-02-21 |
| 21/02/2221 February 2022 | Director's details changed for Mr Richard Morris Wheatley on 2022-02-21 |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 06/12/216 December 2021 | Termination of appointment of Edward Evans as a director on 2021-12-05 |
| 30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
| 01/04/211 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
| 24/07/1924 July 2019 | 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