Advanced company searchLink opens in new window

HIEVOUSIAC LTD

Company number 13509953

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AA Micro company accounts made up to 5 April 2022
06 Sep 2022 CS01 Confirmation statement made on 13 July 2022 with updates
25 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 5 April 2022
26 Aug 2021 AD01 Registered office address changed from 9 Broadfields Astley Village Chorley PR71 1XS United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 26 August 2021
30 Jul 2021 TM01 Termination of appointment of Rebekah Price as a director on 27 July 2021
30 Jul 2021 AP01 Appointment of Mrs Ruby Dela Cruz as a director on 27 July 2021
29 Jul 2021 PSC07 Cessation of Rebekah Price as a person with significant control on 27 July 2021
29 Jul 2021 PSC01 Notification of Ruby Dela Cruz as a person with significant control on 27 July 2021
21 Jul 2021 AD01 Registered office address changed from 14 Rokeby Street Sunderland SR4 7EQ England to 9 Broadfields Astley Village Chorley PR71 1XS on 21 July 2021
14 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted