- Company Overview for HERMES IT CONSULTANCY LTD (08395193)
- Filing history for HERMES IT CONSULTANCY LTD (08395193)
- People for HERMES IT CONSULTANCY LTD (08395193)
- More for HERMES IT CONSULTANCY LTD (08395193)
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
|
|
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
|
|
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
|
|
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
|