Advanced company searchLink opens in new window

HERMES NETWORK LIMITED

Company number 05602220

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2012 DS01 Application to strike the company off the register
07 Mar 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
07 Mar 2012 CH04 Secretary's details changed for Quotient Financial Solutions Ltd on 1 November 2010
26 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jul 2011 AD01 Registered office address changed from C/O Quotient Financial Solutions Commercial Unit7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 11 July 2011
07 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jan 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Emma Grundlingh on 16 November 2009
16 Nov 2009 CH04 Secretary's details changed for Quotient Financial Solutions Ltd on 16 November 2009
09 Nov 2009 CH01 Director's details changed for Emma Grundlingh on 15 August 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Jan 2009 363a Return made up to 25/10/08; full list of members
09 Jan 2009 288c Director's Change of Particulars / emma deeley / 01/06/2008 / Surname was: deeley, now: grundlingh; HouseName/Number was: , now: 23; Street was: 23 mimosa street, now: mimosa street
09 Oct 2008 AA Total exemption full accounts made up to 31 October 2007
30 Sep 2008 363a Return made up to 25/10/07; full list of members
21 Oct 2007 287 Registered office changed on 21/10/07 from: 17 heathmans road parsons green london SW6 4TJ
29 Aug 2007 AA Accounts made up to 31 October 2006
25 Jan 2007 288b Director resigned
25 Jan 2007 288a New director appointed
21 Nov 2006 363s Return made up to 25/10/06; full list of members
25 Oct 2005 NEWINC Incorporation