- Company Overview for HERITAGE CLOTHING LTD (12244654)
- Filing history for HERITAGE CLOTHING LTD (12244654)
- People for HERITAGE CLOTHING LTD (12244654)
- More for HERITAGE CLOTHING LTD (12244654)
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) |
---|---|---|---|
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | TM01 | Termination of appointment of Abisola Bolanle Adebanjo as a director on 20 December 2023 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2023 | PSC01 | Notification of Abisola Bolanle Adebanjo as a person with significant control on 10 October 2019 | |
21 Jul 2023 | PSC07 | Cessation of Abisola Bolanle Adebanjo as a person with significant control on 8 July 2023 | |
21 Jul 2023 | AP01 | Appointment of Mr Alaba Olaitan Bello as a director on 10 July 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
20 Apr 2022 | AD01 | Registered office address changed from Amanveer House Green Lane Ilford IG3 9RH England to 39 Abernethy Road London SE13 5QJ on 20 April 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Flat 1 Ridgwell Road London E16 3LW England to Amanveer House Green Lane Ilford IG3 9RH on 7 December 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 39 Abernethy Road London United Kingdom SE13 5QJ England to Flat 1 Ridgwell Road London E16 3LW on 19 November 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 1 Barnes Court Ridgwell Road London E16 3LW United Kingdom to 39 Abernethy Road London United Kingdom SE13 5QJ on 29 March 2021 | |
28 Jan 2021 | PSC01 | Notification of Abisola Bolanle Adebanjo as a person with significant control on 10 February 2020 | |
22 Jan 2021 | PSC07 | Cessation of Abisola Bolanle Adebanjo as a person with significant control on 10 December 2020 | |
20 Dec 2020 | CH01 | Director's details changed for Miss Abisola Bolanle Adebanjo on 4 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Abisola Bolanle Adebanjo as a person with significant control on 15 December 2019 | |
16 Dec 2020 | TM01 | Termination of appointment of Bisola Bolanle Adebanjo as a director on 10 October 2020 | |
16 Dec 2020 | PSC07 | Cessation of Alaba Olaitan Bello as a person with significant control on 10 October 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Alaba Olaitan Bello as a director on 10 October 2020 | |
16 Dec 2020 | AP01 | Appointment of Miss Bisola Bolanle Adebanjo as a director on 15 December 2019 |