- Company Overview for HERO INVESTMENTS LLP (OC312283)
- Filing history for HERO INVESTMENTS LLP (OC312283)
- People for HERO INVESTMENTS LLP (OC312283)
- More for HERO INVESTMENTS LLP (OC312283)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | LLCS01 | Confirmation statement made on 18 March 2021 with no updates | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | LLCS01 | Confirmation statement made on 18 March 2020 with no updates | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2019 | LLCS01 | Confirmation statement made on 18 March 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2018 | LLCS01 | Confirmation statement made on 18 March 2018 with no updates | |
26 Apr 2018 | LLPSC01 | Notification of Nicholas Charles Hely Hutchinson as a person with significant control on 6 April 2016 | |
16 Oct 2017 | ANNOTATION |
Rectified LLTM01 was removed from the public register on 02/01/2018 as it was done without the authority of the LLP.
|
|
16 Oct 2017 | LLPSC07 | Cessation of Nicholas Charles Hely Hutchinson as a person with significant control on 16 October 2017 | |
19 May 2017 | LLCS01 | Confirmation statement made on 18 March 2017 with updates | |
18 Apr 2017 | LLAD02 | Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF | |
18 Apr 2017 | LLAD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 18 April 2017 | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | LLAR01 | Annual return made up to 18 March 2016 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | LLAD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH |