- Company Overview for HERO ECO LIMITED (07872870)
- Filing history for HERO ECO LIMITED (07872870)
- People for HERO ECO LIMITED (07872870)
- Charges for HERO ECO LIMITED (07872870)
- Insolvency for HERO ECO LIMITED (07872870)
- More for HERO ECO LIMITED (07872870)
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) |
---|---|---|---|
04 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2023 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 58 Leman Street London E1 8EU on 22 December 2023 | |
22 Dec 2023 | LIQ02 | Statement of affairs | |
22 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
21 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
05 Nov 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
15 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
10 Mar 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
09 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
05 Jul 2019 | PSC01 | Notification of Vijay Munjal as a person with significant control on 1 July 2018 | |
05 Jul 2019 | PSC01 | Notification of Gaurav Munjal as a person with significant control on 1 July 2018 | |
21 May 2019 | AD01 | Registered office address changed from Unit 16 Bessemer Park 250 Milkwood Road London SE24 0HG England to 78 York Street London W1H 1DP on 21 May 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued |