Download leads from Nexok and grow your business. Find out more

Hearts And Crosses Limited

Documents

Total Documents55
Total Pages220

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off
25 January 2022First Gazette notice for voluntary strike-off
13 January 2022Application to strike the company off the register
17 March 2021Accounts for a dormant company made up to 31 March 2020
1 March 2021Confirmation statement made on 19 January 2021 with no updates
1 February 2020Confirmation statement made on 19 January 2020 with no updates
2 January 2020Total exemption full accounts made up to 31 March 2019
22 January 2019Confirmation statement made on 19 January 2019 with no updates
3 January 2019Accounts for a dormant company made up to 31 March 2018
1 February 2018Confirmation statement made on 19 January 2018 with no updates
18 December 2017Accounts for a dormant company made up to 31 March 2017
18 December 2017Accounts for a dormant company made up to 31 March 2017
31 January 2017Confirmation statement made on 19 January 2017 with updates
31 January 2017Confirmation statement made on 19 January 2017 with updates
3 January 2017Accounts for a dormant company made up to 31 March 2016
3 January 2017Accounts for a dormant company made up to 31 March 2016
29 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
1 January 2016Accounts for a dormant company made up to 31 March 2015
1 January 2016Accounts for a dormant company made up to 31 March 2015
15 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
15 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
31 December 2014Accounts for a dormant company made up to 31 March 2014
31 December 2014Accounts for a dormant company made up to 31 March 2014
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
12 January 2014Accounts for a dormant company made up to 31 March 2013
12 January 2014Accounts for a dormant company made up to 31 March 2013
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
2 January 2013Accounts for a dormant company made up to 31 March 2012
2 January 2013Accounts for a dormant company made up to 31 March 2012
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
18 October 2011Accounts for a dormant company made up to 31 March 2011
18 October 2011Accounts for a dormant company made up to 31 March 2011
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
26 January 2010Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 26 January 2010
26 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011
26 January 2010Appointment of Bhavik Shah as a director
26 January 2010Appointment of Bhavik Shah as a director
26 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011
26 January 2010Appointment of Bhavik Shah as a secretary
26 January 2010Appointment of Kunal Shah as a director
26 January 2010Appointment of Kunal Shah as a director
26 January 2010Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 26 January 2010
26 January 2010Appointment of Bhavik Shah as a secretary
20 January 2010Termination of appointment of Graham Cowan as a director
20 January 2010Termination of appointment of Graham Cowan as a director
20 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 January 2010
20 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 January 2010
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing