- Company Overview for HERONRATE LIMITED (10588490)
- Filing history for HERONRATE LIMITED (10588490)
- People for HERONRATE LIMITED (10588490)
- More for HERONRATE LIMITED (10588490)
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 |