Advanced company searchLink opens in new window

NEW HERITAGE DRY CLEANERS LTD

Company number 10568686

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)
29 Apr 2024 AD01 Registered office address changed from C/O Accord It James Taylor House St. Albans Road East Hatfield AL10 0HE England to 93 st. John's Hill London SW11 1SY on 29 April 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
29 Apr 2024 TM01 Termination of appointment of Sumbul Niaz as a director on 1 April 2024
15 Feb 2024 PSC01 Notification of Syed Muhammad Saim Aziz as a person with significant control on 1 February 2024
15 Feb 2024 PSC07 Cessation of Mohammad Raza Khan as a person with significant control on 31 January 2024
15 Feb 2024 AP01 Appointment of Mr Syed Muhammad Saim Aziz as a director on 1 February 2024
15 Feb 2024 TM01 Termination of appointment of Mohammad Raza Khan as a director on 31 January 2024
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
17 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 AP01 Appointment of Mrs Sumbul Niaz as a director on 1 October 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 AP01 Appointment of Mr Mohammad Raza Khan as a director on 1 October 2022
12 Oct 2022 PSC01 Notification of Mohammad Raza Khan as a person with significant control on 1 October 2022
12 Oct 2022 TM01 Termination of appointment of Sumbul Niaz as a director on 1 October 2022
12 Oct 2022 PSC07 Cessation of Sumbul Niaz as a person with significant control on 1 October 2022
12 Oct 2022 AD01 Registered office address changed from 93 st. John's Hill London SW11 1SY England to C/O Accord It James Taylor House St. Albans Road East Hatfield AL10 0HE on 12 October 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
10 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019