- Company Overview for HERMES NETWORK LIMITED (05602220)
- Filing history for HERMES NETWORK LIMITED (05602220)
- People for HERMES NETWORK LIMITED (05602220)
- More for HERMES NETWORK LIMITED (05602220)
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
|
|
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 |