Advanced company searchLink opens in new window

HEROE LTD

Company number 06589940

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
22 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
12 Jun 2009 363a Return made up to 12/05/09; full list of members
12 Jun 2009 288a Secretary appointed louise plyllis heroe thompson
03 Jul 2008 288c Director's Change of Particulars / louise phyllis heroe / 01/07/2008 / Forename was: louise phyllis, now: louise; Middle Name/s was: , now: phyllis heroe; Surname was: heroe, now: thompson
20 May 2008 88(2) Ad 12/05/08 gbp si 2@2=4 gbp ic 1/5
20 May 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
13 May 2008 288a Director appointed louise phyllis heroe
13 May 2008 288a Director appointed john fairlie
12 May 2008 287 Registered office changed on 12/05/2008 from marquess court 69 southampton row london WC1B 4ET england
12 May 2008 288b Appointment Terminated Director london law services LIMITED
12 May 2008 288b Appointment Terminated Secretary london law secretarial LIMITED
12 May 2008 NEWINC Incorporation