HEINZ EUROPE UNLIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-03 View Report
Accounts. Accounts type dormant. 2023-09-29 View Report
Accounts. Accounts type dormant. 2023-09-29 View Report
Accounts. Accounts type dormant. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Dissolution. Dissolution withdrawal application strike off company. 2022-09-07 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-03-12 View Report
Gazette. Gazette notice voluntary. 2022-02-08 View Report
Dissolution. Dissolution application strike off company. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type dormant. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Accounts. Accounts type full. 2019-08-27 View Report
Resolution. Description: Resolutions. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Accounts. Accounts type full. 2018-08-14 View Report
Address. Change date: 2017-12-06. Old address: The Shard London Bridge Street London SE1 9SG England. New address: The Shard 32 London Bridge Street London SE1 9SG. 2017-12-06 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type full. 2017-08-21 View Report
Address. Old address: South Building Hayes Park Hayes Middlesex UB4 8AL. Change date: 2017-04-03. New address: The Shard London Bridge Street London SE1 9SG. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type full. 2016-07-13 View Report
Officers. Termination date: 2016-04-15. Officer name: Victoria Louise White. 2016-04-26 View Report
Officers. Termination date: 2016-04-15. Officer name: Nargis Hassani. 2016-04-22 View Report
Officers. Officer name: Ms Victoria Louise White. Appointment date: 2016-04-15. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type full. 2014-08-20 View Report
Officers. Officer name: Miss Nargis Hassani. 2014-06-13 View Report
Officers. Officer name: Janice More. 2014-06-13 View Report
Accounts. Accounts type full. 2014-02-06 View Report
Officers. Officer name: Mr Adam Rathbone. Change date: 2014-01-03. 2014-01-03 View Report
Accounts. Change account reference date company previous shortened. 2014-01-03 View Report
Officers. Officer name: Michele Mazzitelli. 2013-12-31 View Report
Officers. Officer name: Mr Adam Rathbone. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Resolution. Description: Resolutions. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-10-10 View Report
Officers. Officer name: Mr Michele Mazzitelli. Change date: 2012-09-25. 2012-10-10 View Report
Officers. Change date: 2012-09-25. Officer name: Christine Margaret Page. 2012-10-10 View Report
Officers. Change date: 2012-09-25. Officer name: Janice Kathleen Mary More. 2012-10-10 View Report
Accounts. Accounts type full. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type full. 2011-10-10 View Report
Resolution. Description: Resolutions. 2011-10-06 View Report
Change of constitution. Statement of companys objects. 2011-10-06 View Report
Accounts. Accounts type full. 2011-01-31 View Report