Advanced company searchLink opens in new window

HERKOSO LTD

Company number 12595883

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)
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
  • GBP 1