THIS WAY TO HEAVEN LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

25/10/1925 October 2019 PREVSHO FROM 26/01/2019 TO 25/01/2019

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 88 MADRID ROAD LONDON SW13 9PG ENGLAND

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O CHARLIE CARNE & CO, CHARTERED ACCOUNTANTS 49 WINDMILL ROAD LONDON W4 1RN ENGLAND

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 PREVSHO FROM 27/01/2018 TO 26/01/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 PREVSHO FROM 28/01/2017 TO 27/01/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

29/10/1729 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLEMAN / 21/09/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COLEMAN

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

02/05/172 May 2017 DISS40 (DISS40(SOAD))

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CURRSHO FROM 30/01/2016 TO 29/01/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 1 BEECHES ROAD HEYBRIDGE MALDON ESSEX CM9 4SL ENGLAND

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR MYLES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 270A BATTERSEA PARK ROAD LONDON SW11 3BS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/133 January 2013 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