Advanced company searchLink opens in new window

HEROES ALLIANCE LIMITED

Company number 12791065

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 PSC04 Change of details for Mr Craig Simpkin as a person with significant control on 1 July 2023
08 Jul 2023 CH01 Director's details changed for Mr Craig Simpkin on 1 July 2023
07 Jul 2023 AD01 Registered office address changed from 87 Lambeth Walk London SE11 6DX England to 7 Bell Yard Bell Yard London WC2A 2JR on 7 July 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
27 Feb 2023 PSC01 Notification of Craig Simpkin as a person with significant control on 1 November 2022
27 Feb 2023 AP01 Appointment of Mr Craig Simpkin as a director on 1 November 2022
27 Feb 2023 TM01 Termination of appointment of Kevin Anson as a director on 1 November 2022
27 Feb 2023 PSC07 Cessation of Kevin Anson as a person with significant control on 1 November 2022
24 Feb 2023 PSC01 Notification of Kevin Anson as a person with significant control on 1 November 2022
24 Feb 2023 AP01 Appointment of Mr Kevin Anson as a director on 1 November 2022
24 Feb 2023 TM01 Termination of appointment of Asim Hussain as a director on 1 November 2022
24 Feb 2023 PSC07 Cessation of Asim Hussain as a person with significant control on 1 November 2022
05 Sep 2022 PSC01 Notification of Asim Hussain as a person with significant control on 11 June 2021
05 Sep 2022 AP01 Appointment of Mr Asim Hussain as a director on 11 June 2021
05 Sep 2022 TM01 Termination of appointment of Steven Richards as a director on 24 February 2022
05 Sep 2022 PSC07 Cessation of Steven Richards as a person with significant control on 24 February 2022
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 87 Lambeth Walk London SE11 6DX on 6 April 2022
07 Mar 2022 PSC01 Notification of Steven Richards as a person with significant control on 7 June 2021