- Company Overview for HERKOSO LTD (12595883)
- Filing history for HERKOSO LTD (12595883)
- People for HERKOSO LTD (12595883)
- More for HERKOSO LTD (12595883)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Jan 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 April 2021 | |
03 Aug 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 3 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
03 Aug 2021 | AP01 | Appointment of Mr Muhammad Talha Afaq Siddiqui as a director on 3 August 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 50 Broadway West Ealing London W13 0SU on 3 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 August 2021 | |
03 Aug 2021 | PSC01 | Notification of Muhammad Talha Afaq Siddiqui as a person with significant control on 3 August 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 June 2021 | |
11 Jun 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
08 Jun 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 May 2021 | |
08 Jun 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 May 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021 | |
13 May 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 May 2021 | |
11 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-11
|