- 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) |
---|---|---|---|
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2019 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | TM01 | Termination of appointment of Changala Mukwasa as a director on 30 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Changala Mukwasa as a director on 1 October 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
27 Mar 2017 | MR04 | Satisfaction of charge 078728700002 in full | |
13 Jan 2017 | AUD | Auditor's resignation | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of Vijay Munjal as a director on 31 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Gaurav Munjal as a director on 31 May 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Unit 16 Bessemer Park 250 Milkwood Road London SE24 0HG on 30 March 2016 | |
08 Feb 2016 | AA | Full accounts made up to 31 March 2014 | |
18 Dec 2015 | AD02 | Register inspection address has been changed to Unit 16 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG | |
19 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | TM01 | Termination of appointment of Fernando Miguel Kufer as a director on 27 March 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|