- Company Overview for HERMES ADVISORY SERVICES LIMITED (07197802)
- Filing history for HERMES ADVISORY SERVICES LIMITED (07197802)
- People for HERMES ADVISORY SERVICES LIMITED (07197802)
- More for HERMES ADVISORY SERVICES LIMITED (07197802)
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
|
|
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
|
|
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
|
|
28 Nov 2014 | CERTNM |
Company name changed hermes advisory services LIMITED\certificate issued on 28/11/14
|
|
04 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
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
|
|
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
|
|
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
|
|
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 |