Advanced company searchLink opens in new window

HERO INTERACTIVE LTD

Company number 10616095

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 40 the Croft Elstead Godalming GU8 6JL on 2 May 2023
02 May 2023 PSC04 Change of details for Mr Robert Matthew Hedley as a person with significant control on 1 May 2023
02 May 2023 CH01 Director's details changed for Mr Robert Matthew Hedley on 1 May 2023
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 4 October 2020
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 AA Micro company accounts made up to 28 February 2018
16 May 2019 PSC04 Change of details for Mr Robert Matthew Hedley as a person with significant control on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr Robert Matthew Hedley on 16 May 2019
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
24 Jan 2019 CH01 Director's details changed for Mr Robert Matthew Hedley on 24 January 2019
24 Jan 2019 PSC04 Change of details for Mr Robert Matthew Hedley as a person with significant control on 24 January 2019
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
13 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-13
  • GBP 1