HEATHROW DEVELOPMENTS (EUR) LIMITED - COVENTRY


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-10-10 View Report
Gazette. Gazette notice compulsory. 2023-09-26 View Report
Gazette. Gazette filings brought up to date. 2023-05-13 View Report
Confirmation statement. Statement with updates. 2023-05-12 View Report
Officers. Appointment date: 2022-06-20. Officer name: Mr Iosif Bedo. 2023-05-12 View Report
Persons with significant control. Psc name: Sandeep Singh Mattoo. Cessation date: 2022-06-20. 2023-05-12 View Report
Officers. Termination date: 2022-06-20. Officer name: Paramjit Singh Randhawa. 2023-05-12 View Report
Officers. Termination date: 2022-06-20. Officer name: Sandeep Singh Mattoo. 2023-05-12 View Report
Officers. Termination date: 2023-02-15. Officer name: Waljit Singh. 2023-02-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-02-11 View Report
Gazette. Gazette notice compulsory. 2023-01-31 View Report
Address. Old address: 85-87 Holtspur Lane Wooburn Green High Wycombe Bucks HP10 0AU. New address: C/O the Beechwood Sandpits Lane Coventry CV6 2FR. Change date: 2022-03-29. 2022-03-29 View Report
Gazette. Gazette filings brought up to date. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Gazette. Gazette notice compulsory. 2022-02-01 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Officers. Officer name: Mr Paramjit Singh Randhawa. Appointment date: 2021-03-01. 2021-05-18 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2018-11-23 View Report
Address. Change date: 2018-11-20. Old address: First Floor 10 College Road Harrow Middlesex HA1 1BE. New address: 85-87 Holtspur Lane Wooburn Green High Wycombe Bucks HP10 0AU. 2018-11-20 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report
Gazette. Gazette filings brought up to date. 2017-02-08 View Report
Gazette. Gazette notice compulsory. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-07-22 View Report
Accounts. Accounts type total exemption small. 2016-01-31 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mr Waljit Singh. 2015-06-02 View Report
Address. New address: First Floor 10 College Road Harrow Middlesex HA1 1BE. Change date: 2015-05-19. Old address: 82 Whitton Road Hounslow TW3 2DD. 2015-05-19 View Report
Change of name. Description: Company name changed 07434342 LIMITED\certificate issued on 06/05/15. 2015-05-06 View Report
Change of name. Change of name notice. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2015-04-14 View Report
Restoration. Administrative restoration company. 2015-04-14 View Report
Gazette. Gazette dissolved compulsory. 2015-03-17 View Report
Gazette. Gazette notice compulsary. 2014-12-02 View Report
Gazette. Gazette filings brought up to date. 2014-04-05 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Gazette. Gazette notice compulsary. 2014-03-11 View Report
Accounts. Accounts type dormant. 2013-08-30 View Report
Gazette. Gazette filings brought up to date. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Gazette. Gazette notice compulsary. 2013-03-05 View Report
Accounts. Accounts type dormant. 2012-08-07 View Report