Advanced company searchLink opens in new window

HERITAGE BRAND VENTURES LIMITED

Company number 09502828

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
02 Nov 2021 CH01 Director's details changed for Mr Peter Miles Johnson-Treherne on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Allan James Stuart Leech on 2 November 2021
02 Nov 2021 CH03 Secretary's details changed for Gary Johnson on 2 November 2021
01 Nov 2021 PSC02 Notification of Heritage Great Britain Plc as a person with significant control on 1 November 2021
01 Nov 2021 PSC07 Cessation of Allan James Leech as a person with significant control on 1 November 2021
01 Nov 2021 PSC07 Cessation of Peter Miles Johnson-Treherne as a person with significant control on 1 November 2021
06 Aug 2021 AA Full accounts made up to 31 January 2021
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 January 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
29 May 2019 AA Full accounts made up to 31 January 2019
28 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
26 Jun 2018 AA Full accounts made up to 31 January 2018
10 May 2018 AD01 Registered office address changed from Suite 37 the Colonnades Albert Dock Liverpool L3 4AA United Kingdom to 5th Floor 88 Church Street Liverpool L1 3HD on 10 May 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
25 Jul 2017 AA Full accounts made up to 31 January 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
26 Jul 2016 AA Full accounts made up to 31 January 2016
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
16 Dec 2015 MR01 Registration of charge 095028280001, created on 3 December 2015
27 Mar 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 January 2016
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 100