- Company Overview for HERONGRANGE PURPOSE THREE LIMITED (10912233)
- Filing history for HERONGRANGE PURPOSE THREE LIMITED (10912233)
- People for HERONGRANGE PURPOSE THREE LIMITED (10912233)
- More for HERONGRANGE PURPOSE THREE LIMITED (10912233)
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
|
|
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |