Advanced company searchLink opens in new window

HERITAGE CLOTHING LTD

Company number 12244654

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)
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