Advanced company searchLink opens in new window

HERMES CONSULTANCY LTD

Company number 05946988

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 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 24 May 2018
01 Sep 2017 AA Total exemption full accounts made up to 24 May 2017
31 Jul 2017 AA01 Previous accounting period shortened from 30 September 2017 to 24 May 2017
22 Jun 2017 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to C/O Johnstone Carmichael 107-111 Fleet Street London EC4A 2AB on 22 June 2017
12 Jun 2017 600 Appointment of a voluntary liquidator
12 Jun 2017 LIQ01 Declaration of solvency
12 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-25
19 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
02 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
27 May 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
22 Oct 2013 CH03 Secretary's details changed for Claire Wannop on 22 October 2013
13 Aug 2013 AD01 Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 13 August 2013
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Daniel Fernandes on 11 July 2012
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders