Advanced company searchLink opens in new window

HEORKO LTD

Company number 12205827

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
22 Jan 2022 CS01 Confirmation statement made on 12 September 2021 with no updates
22 Jan 2022 AD01 Registered office address changed from Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
17 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
09 Dec 2020 CS01 Confirmation statement made on 12 September 2020 with updates
27 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
19 Nov 2019 TM01 Termination of appointment of Lee Watkinson as a director on 2 October 2019
19 Nov 2019 AP01 Appointment of Mrs Michelle Batoy as a director on 2 October 2019
04 Nov 2019 AD01 Registered office address changed from 39 Rosemary Crescent Wigan WN1 3XF United Kingdom to Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF on 4 November 2019
13 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted