Advanced company searchLink opens in new window

HERON OFFICE SUPPLIES LIMITED

Company number 09098844

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted