Advanced company searchLink opens in new window

HERALD LTD

Company number 05106368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 999
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