Advanced company searchLink opens in new window

HERMES SUPREME LTD

Company number 09193216

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2016 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
23 Feb 2016 TM01 Termination of appointment of a director
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AP01 Appointment of Mr Ravi Kumar Patel as a director on 1 September 2014
26 Nov 2015 AD01 Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 26 November 2015
13 Nov 2015 TM01 Termination of appointment of Dane William Boyd Joy as a director on 13 October 2015
05 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
29 Aug 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted