- Company Overview for HERA CAPITAL LTD (10501071)
- Filing history for HERA CAPITAL LTD (10501071)
- People for HERA CAPITAL LTD (10501071)
- More for HERA CAPITAL LTD (10501071)
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 |