Advanced company searchLink opens in new window

HERMITAGE GLOBAL INVESTMENTS LIMITED

Company number 08588172

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)
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
20 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
20 Jul 2015 CH01 Director's details changed for Mr Mark Adam Maurice on 1 January 2015
20 Jul 2015 CH01 Director's details changed for Mr Emin Iskenderov on 1 January 2015
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,000
10 Nov 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
29 Oct 2014 AP04 Appointment of Ameera Secretaries Limited as a secretary on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from C/O Ameera C/O Hcls Llp Solicitors Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014
29 Oct 2014 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-27
  • GBP 1