Advanced company searchLink opens in new window

CS HERA LTD

Company number 09264330

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2020 DS01 Application to strike the company off the register
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
24 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Dec 2019 AD01 Registered office address changed from Hjs Accountants 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR England to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 16 December 2019
11 Dec 2019 AD01 Registered office address changed from 126 High Street Southampton Hampshire SO14 2AA England to Hjs Accountants 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 11 December 2019
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
07 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
06 Oct 2017 PSC01 Notification of Parminder Singh Sandhu as a person with significant control on 1 October 2016
27 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2016 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted