Advanced company searchLink opens in new window

HERALD ESTATE INFRA LTD

Company number 08819008

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
24 Jan 2020 AP01 Appointment of Mr Bala Subramanyam as a director on 24 January 2020
24 Jan 2020 PSC01 Notification of Bala Subramanyam as a person with significant control on 24 January 2020
24 Jan 2020 AP04 Appointment of Cfs Secretaries Limited as a secretary on 24 January 2020
24 Jan 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 24 January 2020
24 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2624 43 Owston Road Carcroft Doncaster DN6 8DA on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 January 2020
24 Jan 2020 AP03 Appointment of Mr Bala Subramanyam as a secretary on 24 January 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
09 Jan 2019 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 8 January 2019
09 Jan 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 January 2019
09 Jan 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 January 2019
08 Jan 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 December 2018
08 Jan 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 January 2019
20 Dec 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 December 2018
20 Dec 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 December 2018
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates