- Company Overview for HERALD ESTATE INFRA LTD (08819008)
- Filing history for HERALD ESTATE INFRA LTD (08819008)
- People for HERALD ESTATE INFRA LTD (08819008)
- More for HERALD ESTATE INFRA LTD (08819008)
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
|
|
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 |