- Company Overview for HERON OFFICE SUPPLIES LIMITED (09098844)
- Filing history for HERON OFFICE SUPPLIES LIMITED (09098844)
- People for HERON OFFICE SUPPLIES LIMITED (09098844)
- Insolvency for HERON OFFICE SUPPLIES LIMITED (09098844)
- More for HERON OFFICE SUPPLIES LIMITED (09098844)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2016 | AD01 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 September 2016 | |
23 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
26 Jul 2016 | AP01 | Appointment of Mr Christofis Josephides as a director on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Ernesto Reyes Arios as a director on 26 July 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AD01 | Registered office address changed from 23-25 Queensway Bayswater London W2 4QP England to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 1 October 2015 | |
26 May 2015 | TM01 | Termination of appointment of Edwin Hincapie Weimar Buitrago as a director on 1 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Ernesto Reyes Arios as a director on 1 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from Ashwells Associates Limited 54a Church Road Ashford Middlesex TW14 2TS to 23-25 Queensway Bayswater London W2 4QP on 23 January 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from 23-25 Queensway Bayswater London W2 4QP United Kingdom to 54a Church Road Ashford Middlesex TW14 2TS on 19 November 2014 | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|