Advanced company searchLink opens in new window

HERONRATE LIMITED

Company number 10588490

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 AA Micro company accounts made up to 31 January 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 TM01 Termination of appointment of Farrukh Saeed as a director on 27 May 2020
27 May 2020 PSC07 Cessation of Farrukh Saeed as a person with significant control on 27 May 2020
27 May 2020 PSC01 Notification of Waqas Rafique as a person with significant control on 27 May 2020
27 May 2020 AP01 Appointment of Mr Waqas Rafique as a director on 7 February 2020
27 May 2020 AD01 Registered office address changed from 37a Stroud Green Road London N4 3EF England to 53 Colchester Avenue Colchester Avenue London E12 5LF on 27 May 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC07 Cessation of Md Mahiuddin as a person with significant control on 7 February 2020
07 Feb 2020 PSC01 Notification of Farrukh Saeed as a person with significant control on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Farrukh Saeed as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Md Mahiuddin as a director on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from 167 Links Road London SW17 9EP England to 37a Stroud Green Road London N4 3EF on 7 February 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 AD01 Registered office address changed from Crown Mansions Peckham High Street London SE15 5TW England to 167 Links Road London SW17 9EP on 28 January 2020
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
29 Jul 2019 PSC01 Notification of Md Mahiuddin as a person with significant control on 29 July 2019
29 Jul 2019 AP01 Appointment of Mr Md Mahiuddin as a director on 29 July 2019
29 Jul 2019 TM01 Termination of appointment of Ceri Richard John as a director on 29 July 2019
29 Jul 2019 PSC07 Cessation of Ceri Richard John as a person with significant control on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Crown Mansions Peckham High Street London SE15 5TW on 29 July 2019
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates