- Company Overview for HERMIONE CAPITAL LTD (11681053)
- Filing history for HERMIONE CAPITAL LTD (11681053)
- People for HERMIONE CAPITAL LTD (11681053)
- Insolvency for HERMIONE CAPITAL LTD (11681053)
- More for HERMIONE CAPITAL LTD (11681053)
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
|
|
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
|