Advanced company searchLink opens in new window

HERMES IT CONSULTANCY LTD

Company number 08395193

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
19 Nov 2018 AD01 Registered office address changed from C/O Baptiste & Co, 23 P Op Box 72098 London EC2P 2NS England to C/O Baptiste & Co P O Box 72098 London EC2P 2NS on 19 November 2018
18 Nov 2018 AD01 Registered office address changed from 56 Bridge Avenue London W7 3DJ to C/O Baptiste & Co, 23 P Op Box 72098 London EC2P 2NS on 18 November 2018
12 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Aug 2017 TM01 Termination of appointment of Richard Gordon Baptiste as a director on 10 August 2017
29 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
09 Feb 2015 AAMD Amended total exemption small company accounts made up to 28 February 2014
02 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
06 Feb 2014 AD01 Registered office address changed from C/O C/O Baptiste & Co 23 Austin Friars London EC2N 2QP United Kingdom on 6 February 2014
30 Nov 2013 AD01 Registered office address changed from C/O Baptiste & Co 27 Austin Friars 27 Austin Friars London EC2N 2QP England on 30 November 2013
21 Oct 2013 AP01 Appointment of Andrew King as a director
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
13 Feb 2013 AP01 Appointment of Richard Gordon Baptiste as a director
13 Feb 2013 TM01 Termination of appointment of Andrew King as a director
08 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted