- Company Overview for HERO BRANDS LIMITED (06994379)
- Filing history for HERO BRANDS LIMITED (06994379)
- People for HERO BRANDS LIMITED (06994379)
- More for HERO BRANDS LIMITED (06994379)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 29 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
24 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD01 | Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB United Kingdom to 4 Beaufort West Bath BA1 6QB on 24 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
09 Jan 2013 | AD01 | Registered office address changed from Westcross House 73 Midford Road Bath Somerset BA2 5RT on 9 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2012 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
23 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Simon John Hogan on 19 August 2010 | |
19 Aug 2009 | 288b | Appointment terminated secretary simon hogan |