- Company Overview for H.E.A.T. HANSEN EHLE AIGNER TRADING MANAGEMENT LIMITED (07100210)
- Filing history for H.E.A.T. HANSEN EHLE AIGNER TRADING MANAGEMENT LIMITED (07100210)
- People for H.E.A.T. HANSEN EHLE AIGNER TRADING MANAGEMENT LIMITED (07100210)
- Insolvency for H.E.A.T. HANSEN EHLE AIGNER TRADING MANAGEMENT LIMITED (07100210)
- More for H.E.A.T. HANSEN EHLE AIGNER TRADING MANAGEMENT LIMITED (07100210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | TM01 | Termination of appointment of Abeetat Oyinkansola Solebo as a director on 1 December 2020 | |
21 Dec 2020 | LIQ02 | Statement of affairs | |
18 Dec 2020 | AD01 | Registered office address changed from Crown Chambers 12 Bridge Street Salisbury Wiltshire SP1 2LX to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 18 December 2020 | |
14 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2020 | CH01 | Director's details changed for Ms Abeetat Oyinkansola Solebo on 9 December 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Ms Abeetat Oyinkansola Solebo on 19 December 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jul 2019 | AD01 | Registered office address changed from Metal Box Factory Business Centre 30 Great Guildford Street London Uk SE1 0HS to Crown Chambers 12 Bridge Street Salisbury Wiltshire SP1 2LX on 3 July 2019 | |
19 Dec 2018 | CH01 | Director's details changed for Solebo Abeebat Oyinkansola on 19 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to Metal Box Factory Business Centre 30 Great Guildford Street London Uk SE1 0HS on 10 February 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from The Stables Druids Lodge Salisbury SP3 4UN to 1 King Street London EC2V 8AU on 5 May 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |