- Company Overview for HERMES CONSULTANCY LTD (05946988)
- Filing history for HERMES CONSULTANCY LTD (05946988)
- People for HERMES CONSULTANCY LTD (05946988)
- Insolvency for HERMES CONSULTANCY LTD (05946988)
- More for HERMES CONSULTANCY LTD (05946988)
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
|
|
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
|
|
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
|
|
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
|
|
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 |