Advanced company searchLink opens in new window

HERA CAPITAL LTD

Company number 10501071

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
28 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Nov 2021 TM01 Termination of appointment of Julian Edward John Hickman as a director on 20 November 2021
24 Nov 2021 TM01 Termination of appointment of Jonathan James Laughton as a director on 21 November 2021
24 Nov 2021 TM01 Termination of appointment of Edward Thomas Rudd as a director on 21 November 2021
24 Nov 2021 AA Accounts for a dormant company made up to 30 April 2019
24 Nov 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
10 Feb 2021 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London SE19 3HF on 10 February 2021
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
01 Mar 2019 PSC05 Change of details for Juno Capital Llp as a person with significant control on 1 March 2019
13 Feb 2019 AD01 Registered office address changed from 14 Bedford Square Fitzrovia London WC1B 3JA United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 13 February 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Nov 2018 CH01 Director's details changed for Mr Edward Thomas Rudd on 16 November 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
29 Nov 2018 CH01 Director's details changed for Mr Julian Edward John Hickman on 16 November 2018
22 Nov 2018 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 25 September 2018
16 Nov 2018 AD01 Registered office address changed from C/O Rocketspace 40 - 42 Islington High Street London N1 8EQ England to 14 Bedford Square Fitzrovia London WC1B 3JA on 16 November 2018
16 Nov 2018 PSC05 Change of details for Juno Capital Llp as a person with significant control on 16 November 2018
12 Sep 2018 PSC05 Change of details for Juno Capital Llp as a person with significant control on 5 April 2018