HERO NETWORK LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

30/09/2130 September 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-08-10

View Document

29/09/2129 September 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-08-10

View Document

29/09/2129 September 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3805a 196 High Road Wood Green London N22 8HH on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr Brad Morse as a director on 2021-08-10

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Notification of Brad Morse as a person with significant control on 2021-08-10

View Document

17/06/2117 June 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-05-13

View Document

17/06/2117 June 2021 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 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Bryan Thornton as a director on 2021-06-07

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

17/06/2117 June 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-06-07

View Document

17/06/2117 June 2021 Cessation of Peter Valaitis as a person with significant control on 2021-05-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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