Advanced company searchLink opens in new window

HEC ENTERPRISES LIMITED

Company number 00928491

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 AM23 Notice of move from Administration to Dissolution
25 Feb 2019 AM11 Notice of appointment of a replacement or additional administrator
25 Feb 2019 AM16 Notice of order removing administrator from office
16 Jan 2019 AM10 Administrator's progress report
10 Jul 2018 AM10 Administrator's progress report
31 Jan 2018 AM19 Notice of extension of period of Administration
06 Jan 2018 AM10 Administrator's progress report
20 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
03 Jul 2017 AM10 Administrator's progress report
10 Jan 2017 2.24B Administrator's progress report to 28 November 2016
10 Jan 2017 2.31B Notice of extension of period of Administration
14 Oct 2016 2.24B Administrator's progress report to 18 July 2016
09 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Pertners Limited 48 Warwick Street London W1B 5NL on 9 September 2016
12 Apr 2016 2.23B Result of meeting of creditors
21 Mar 2016 2.17B Statement of administrator's proposal
07 Mar 2016 2.16B Statement of affairs with form 2.14B/2.15B
01 Feb 2016 AD01 Registered office address changed from 49 South Molton Street London W1K 5LH to One America Square Crosswall London EC3N 2LB on 1 February 2016
27 Jan 2016 2.12B Appointment of an administrator
17 Dec 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,000
14 Jul 2015 CH01 Director's details changed for Mr Saeid Sadeghi on 1 June 2015
14 Jul 2015 CH01 Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015
14 Jul 2015 CH01 Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015
25 Jun 2015 TM01 Termination of appointment of Manuela Edwards as a director on 15 May 2015