Advanced company searchLink opens in new window

HERONGRANGE PURPOSE THREE LIMITED

Company number 10912233

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
16 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
16 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 AP01 Appointment of Mr Steven Withers as a director on 1 November 2018
05 Nov 2018 PSC02 Notification of Venture Group (2017) Limited as a person with significant control on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Hassan Jalal as a director on 1 November 2018
05 Nov 2018 PSC07 Cessation of Hassan Jalal as a person with significant control on 1 November 2018
02 Nov 2018 AD01 Registered office address changed from 12 Deer Park Road London SW19 3TL England to Unit 18, Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 2 November 2018
20 Sep 2018 AD01 Registered office address changed from 12 12 Deer Park Road London SW19 3TL England to 12 Deer Park Road London SW19 3TL on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 12 12 Deer Park Road London SW19 3TL on 20 September 2018
19 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
12 Jan 2018 AD01 Registered office address changed from Third Floor Unit 45 329-339 Putney Bridge Road London SW15 2PG England to International House 12 Constance Street London E16 2DQ on 12 January 2018
27 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
22 Nov 2017 TM01 Termination of appointment of Luqman Ahmad as a director on 20 November 2017
01 Nov 2017 AD01 Registered office address changed from 6 Whitehead Close London SW18 3BT England to Third Floor Unit 45 329-339 Putney Bridge Road London SW15 2PG on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Hassan Jalal as a director on 1 November 2017