Advanced company searchLink opens in new window

HEMERA TRADING LTD

Company number 08859888

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Jul 2019 AA Accounts for a dormant company made up to 31 January 2018
26 Jul 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
07 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Oct 2017 AD01 Registered office address changed from 181 Kenton Road Harrow HA3 0EY England to 5 Grove End House Grove End Road London NW8 9HS on 23 October 2017
23 Oct 2017 EH02 Elect to keep the directors' residential address register information on the public register
05 Jun 2017 AA Accounts for a dormant company made up to 31 January 2016
05 Jun 2017 AD01 Registered office address changed from 181 Sai Maa House Sai Maa House 181 Kenton Road Harrow HA3 0EY England to 181 Kenton Road Harrow HA3 0EY on 5 June 2017
08 May 2017 AD01 Registered office address changed from 5 Grove End House Grove End Road London NW8 9HS to 181 Sai Maa House Sai Maa House 181 Kenton Road Harrow HA3 0EY on 8 May 2017
08 May 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 CERTNM Company name changed hemera fashion LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
17 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
27 Feb 2014 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 27 February 2014
24 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted