Advanced company searchLink opens in new window

HERCULANEUM LIMITED

Company number 08040083

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
04 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
04 Sep 2023 MR01 Registration of charge 080400830002, created on 25 August 2023
01 Sep 2023 MR01 Registration of charge 080400830001, created on 25 August 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
29 Mar 2023 PSC02 Notification of Salt (Merseyside) Limited as a person with significant control on 20 December 2021
28 Mar 2023 PSC07 Cessation of Llslfc Limited as a person with significant control on 20 December 2021
12 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2022 AA Total exemption full accounts made up to 31 August 2021
11 Nov 2022 AD01 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 11 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 AP01 Appointment of Mr Jordan Wright as a director on 20 December 2021
11 Jan 2022 AP01 Appointment of Mr David James Rowe as a director on 20 December 2021
11 Jan 2022 AP01 Appointment of Joseph Mulhearn as a director on 20 December 2021
11 Jan 2022 AP01 Appointment of Mr David Ronald Macdiarmid as a director on 20 December 2021
11 Jan 2022 PSC07 Cessation of Gary Anthony Lowrie as a person with significant control on 20 December 2021
05 Jan 2022 TM01 Termination of appointment of Gary Anthony Lowrie as a director on 20 December 2021
05 Jan 2022 TM01 Termination of appointment of Liam Hugh as a director on 20 December 2021
05 Jan 2022 PSC02 Notification of Llslfc Limited as a person with significant control on 20 December 2021
05 Jan 2022 PSC07 Cessation of Liam Hugh as a person with significant control on 20 December 2021
19 Jul 2021 CS01 Confirmation statement made on 20 April 2021 with no updates