Advanced company searchLink opens in new window

HERMIONE CAPITAL LTD

Company number 11681053

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)
20 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 14 November 2024
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
20 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Nov 2022 AD01 Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP England to Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 22 November 2022
22 Nov 2022 LIQ02 Statement of affairs
22 Nov 2022 600 Appointment of a voluntary liquidator
22 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-15
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jul 2021 TM01 Termination of appointment of Daniel Lyle Woodward as a director on 27 July 2021
27 Jul 2021 TM02 Termination of appointment of Daniel Woodward as a secretary on 27 July 2021
27 Jul 2021 PSC07 Cessation of Daniel Lyle Woodward as a person with significant control on 27 July 2021
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 November 2019
06 Feb 2020 PSC04 Change of details for Mr Daniel Lyle Woodward as a person with significant control on 1 September 2019
06 Feb 2020 PSC04 Change of details for Mr Simon Vickers as a person with significant control on 1 February 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from PO Box W1J 5AP 43 Berkeley Square Mayfair London W1J 5AP United Kingdom to 43 Berkeley Square Mayfair London W1J 5AP on 4 April 2019
04 Apr 2019 AD01 Registered office address changed from 43 Berkeley Square Berkeley Square Mayfair London W1J 5AP England to PO Box W1J 5AP 43 Berkeley Square Mayfair London W1J 5AP on 4 April 2019
27 Mar 2019 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 43 Berkeley Square Berkeley Square Mayfair London W1J 5AP on 27 March 2019
16 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-16
  • GBP 2