- Company Overview for HEATERSTORE LIMITED (10968231)
- Filing history for HEATERSTORE LIMITED (10968231)
- People for HEATERSTORE LIMITED (10968231)
- More for HEATERSTORE LIMITED (10968231)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | AD01 | Registered office address changed from 3 Crossways Falmouth Cornwall TR11 4HQ England to 8 Polglase Walk St. Erme Truro TR4 9BP on 6 November 2019 | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2019 | TM01 | Termination of appointment of Ryan Mcfarlane as a director on 1 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of Ryan Mcfarlane as a person with significant control on 1 January 2019 | |
01 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
01 Dec 2018 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 3 Crossways Falmouth Cornwall TR11 4HQ on 1 December 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Ryan Mcfarlane on 2 November 2018 | |
23 Oct 2018 | PSC04 | Change of details for Mr Ryan Mcfarlane as a person with significant control on 22 October 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
11 Nov 2017 | PSC04 | Change of details for Mr Ryan Mcfarlane as a person with significant control on 10 November 2017 | |
18 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-18
|