- Company Overview for HERALD LTD (05106368)
- Filing history for HERALD LTD (05106368)
- People for HERALD LTD (05106368)
- More for HERALD LTD (05106368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of a secretary | |
09 Jun 2015 | AR01 | Annual return made up to 1 June 2015 with full list of shareholders | |
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 June 2015
|
|
08 Jun 2015 | AD01 | Registered office address changed from 29 Farm Street London W1J 5RL to 26 York Street London W1U 6PZ on 8 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 May 2015 | AD01 | Registered office address changed from 45 Hertford Street London W1J 7SN England to 29 Farm Street London W1J 5RL on 19 May 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 45 Hertford Street London W1J 7SN on 8 April 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
27 Mar 2015 | TM01 | Termination of appointment of Luke Gouveia as a director on 1 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Mario Ugo Simonelli as a director on 1 March 2015 | |
19 Jun 2014 | AP01 | Appointment of Luke Gouveia as a director | |
19 Jun 2014 | TM01 | Termination of appointment of Victoria William as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 4 April 2014 | |
04 Apr 2014 | AP01 | Appointment of Ms Victoria William as a director | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
03 Apr 2014 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Waris Khan as a director | |
23 Jul 2013 | AR01 | Annual return made up to 23 July 2013 with full list of shareholders | |
04 Jul 2013 | TM01 | Termination of appointment of Edwina Coales as a director | |
04 Jul 2013 | AP01 | Appointment of Waris Khan as a director |