HERO DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Final Gazette dissolved following liquidation |
| 29/08/2529 August 2025 | Final Gazette dissolved following liquidation |
| 29/05/2529 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2024-12-10 |
| 17/07/2417 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 2024-07-17 |
| 27/12/2327 December 2023 | Statement of affairs |
| 19/12/2319 December 2023 | Appointment of a voluntary liquidator |
| 19/12/2319 December 2023 | Resolutions |
| 19/12/2319 December 2023 | Resolutions |
| 19/12/2319 December 2023 | Registered office address changed from Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to 1 Kings Avenue London N21 3NA on 2023-12-19 |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 27/09/2327 September 2023 | Termination of appointment of Russell John Brighouse as a director on 2023-09-27 |
| 14/09/2314 September 2023 | Termination of appointment of Martin Sean Murphy as a director on 2023-09-11 |
| 20/03/2320 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 11/01/2311 January 2023 | Registered office address changed from Unit 2 Road One Winsford Industrial Estate Winsford CW7 3RY England to Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY on 2023-01-11 |
| 11/01/2311 January 2023 | Registered office address changed from Hero House Holmes Chapel Road Middlewich CW10 0JB United Kingdom to Unit 2 Road One Winsford Industrial Estate Winsford CW7 3RY on 2023-01-11 |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 07/04/227 April 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
| 28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 23/04/1923 April 2019 | FIRST GAZETTE |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 23/01/1923 January 2019 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
| 08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/05/1722 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company