Advanced company searchLink opens in new window

HESED HOLDINGS LIMITED

Company number 07942492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2021 DS01 Application to strike the company off the register
17 Nov 2020 AP04 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 1 June 2020
17 Nov 2020 AD01 Registered office address changed from 3 London Road Sunninghill SL5 7RE England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 17 November 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
29 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
28 Oct 2019 PSC04 Change of details for Young Cheong Kim as a person with significant control on 28 October 2019
28 Oct 2019 PSC01 Notification of Young Cheong Kim as a person with significant control on 28 October 2019
28 Oct 2019 AP01 Appointment of Young Cheon Kim as a director on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Willah Mudolo as a director on 28 October 2019
28 Oct 2019 PSC07 Cessation of Willah Mudolo as a person with significant control on 28 October 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Nov 2018 AD01 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to 3 London Road Sunninghill SL5 7RE on 19 November 2018
17 Nov 2018 TM02 Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 8 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 AP01 Appointment of Willah Mudolo as a director on 8 November 2018
08 Nov 2018 PSC01 Notification of Willah Mudolo as a person with significant control on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of Janko Godec as a director on 8 November 2018
08 Nov 2018 PSC07 Cessation of Janko Godec as a person with significant control on 8 November 2018
12 Feb 2018 AP04 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 12 February 2018
08 Feb 2018 TM02 Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 8 February 2018
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates