Advanced company searchLink opens in new window

HERO HOSPITALITY VENTURES (ELGIN HOUSE EDINBURGH) LIMITED

Company number 12317735

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2022 AD01 Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 April 2022
13 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
13 Apr 2022 600 Appointment of a voluntary liquidator
13 Apr 2022 LIQ01 Declaration of solvency
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
03 Nov 2021 SH20 Statement by Directors
27 Oct 2021 AA Full accounts made up to 31 March 2021
27 Oct 2021 SH19 Statement of capital on 27 October 2021
  • GBP 1,260,844
27 Oct 2021 CAP-SS Solvency Statement dated 19/10/21
27 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2021 CAP-SS Solvency Statement dated 19/10/21
26 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
11 Nov 2020 AP01 Appointment of Mr Richard Simon Gubbins as a director on 15 November 2019
10 Nov 2020 TM01 Termination of appointment of Richard Simon Gubbins as a director on 15 November 2019
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
23 Jun 2020 AP04 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 17 June 2020
22 Jun 2020 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 22 June 2020
18 Jun 2020 TM01 Termination of appointment of Julian Ralph Stewart Newiss as a director on 17 June 2020
18 Jun 2020 AP01 Appointment of Julian Ralph Stewart Newiss as a director on 16 June 2020
18 Jun 2020 TM01 Termination of appointment of Robert Skelston as a director on 16 June 2020
04 Feb 2020 PSC02 Notification of Hero Inc. Limited as a person with significant control on 16 November 2019