Advanced company searchLink opens in new window

HERMES ADVISORY SERVICES LIMITED

Company number 07197802

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
04 Feb 2016 AD01 Registered office address changed from Ridgefield House 14 John Dalton Street Manchester M2 6JR to Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY on 4 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
17 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 CERTNM Company name changed ridgefield law LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
28 Nov 2014 CERTNM Company name changed hermes advisory services LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
04 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
19 Mar 2014 AD01 Registered office address changed from 82 King Street Manchester M2 4WQ on 19 March 2014
17 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 CERTNM Company name changed bamboo law LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
19 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
29 Nov 2010 CERTNM Company name changed bamboo legal LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
29 Nov 2010 CONNOT Change of name notice
12 Nov 2010 CERTNM Company name changed r s woolley LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
12 Nov 2010 CONNOT Change of name notice
04 May 2010 AD01 Registered office address changed from Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY on 4 May 2010