- Company Overview for HERSAY LTD (07569885)
- Filing history for HERSAY LTD (07569885)
- People for HERSAY LTD (07569885)
- More for HERSAY LTD (07569885)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 95 Oaklands Road Bexleyheath Kent DA6 7AW to 12 3rd Floor 12 Gough Square London EC4A 3DW on 16 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
17 Oct 2018 | AP01 | Appointment of Ms Katherine Louise Perrior as a director on 19 September 2018 | |
22 May 2018 | PSC04 | Change of details for Miss Joanne Claire Tanner as a person with significant control on 1 April 2018 | |
22 May 2018 | PSC01 | Notification of Katherine Louise Perrior as a person with significant control on 1 April 2018 | |
04 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
06 Mar 2015 | AD01 | Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|