|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 2 November 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 2 November 2024 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Notification of a person with significant control statement
|
|
|
05 Nov 2024
|
05 Nov 2024
Cessation of Heico Holdings Llc as a person with significant control on 29 January 2024
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 2 November 2023 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 2 November 2022 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Director's details changed for Johannes Fredericus Gijsbert Pieters on 5 September 2021
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 2 November 2021 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 2 November 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 2 November 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from Unit 23 James Carter Road Mildenhall Suffolk IP28 7DE to Freeflow House Stephenson Way Thetford Norfolk IP24 3RU on 31 August 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 2 November 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|