HEARTBEATTZ LIMITED

1 Molay Drive, Rochester, ME2 2ZN, England
StatusDISSOLVED
Company No.09773136
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 26 days

SUMMARY

HEARTBEATTZ LIMITED is an dissolved private limited company with number 09773136. It was incorporated 8 years, 9 months, 24 days ago, on 11 September 2015 and it was dissolved 1 year, 4 months, 26 days ago, on 07 February 2023. The company address is 1 Molay Drive, Rochester, ME2 2ZN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Kayode Olatunji David Oluwatayo

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mrs Beatrice Ilekozo Ifeyinwa Oluwatayo

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-10

Psc name: Mrs Beatrice Ilekozo Ifeyinwa Oluwatayo

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-10

Psc name: Mr Kayode Olatunji David Oluwatayo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

Old address: 8 Castle Avenue Rochester ME1 2DU United Kingdom

New address: 1 Molay Drive Rochester ME2 2ZN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB THE OTHER BUILDER LTD

10 WESTBOURNE TERRACE,BRISTOL,BS16 1NA

Number:05591474
Status:ACTIVE
Category:Private Limited Company

EASY MAINTENANCE LONDON LTD

336 BALLARDS LANE,LONDON,N12 0EY

Number:11358344
Status:ACTIVE
Category:Private Limited Company

ESF OFFICE PROCESSING LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10255253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAND CAPITAL PARTNERS LTD.

12 WESTFIELD CLOSE,GRAVESEND,DA12 5EH

Number:07949307
Status:ACTIVE
Category:Private Limited Company

MICHAEL REDWOOD & CO. LTD.

67 HAYDONS ROAD,LONDON,SW19 1HQ

Number:04093377
Status:ACTIVE
Category:Private Limited Company

NORTHERN SWEGWAY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10557318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source