Advanced company searchLink opens in new window

HERO ECO LIMITED

Company number 07872870

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
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