- Company Overview for HERACLEA PONTICA LTD (14135824)
- Filing history for HERACLEA PONTICA LTD (14135824)
- People for HERACLEA PONTICA LTD (14135824)
- More for HERACLEA PONTICA LTD (14135824)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2024 | AA | Micro company accounts made up to 5 April 2023 | |
02 Feb 2024 | AD01 | Registered office address changed from 18 Addison Road Nechells Birmingham B7 5LH to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2 February 2024 | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2024 | DS01 | Application to strike the company off the register | |
03 Jan 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 5 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
14 Dec 2022 | TM01 | Termination of appointment of Debbie Arnold as a director on 8 June 2022 | |
14 Dec 2022 | AP01 | Appointment of Mr Orbit Lacorte as a director on 8 June 2022 | |
07 Dec 2022 | PSC07 | Cessation of Debbie Arnold as a person with significant control on 8 June 2022 | |
06 Dec 2022 | PSC01 | Notification of Orbit Lacorte as a person with significant control on 8 June 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from 3 Bridgewater Road Sheerness ME12 1BN England to 18 Addison Road Nechells Birmingham B7 5LH on 3 August 2022 | |
27 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-27
|