HERMES VENTURES LTD
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 03/02/223 February 2022 | Registered office address changed from 217 Kenton Lane Newcastle upon Tyne NE3 3EA United Kingdom to 2 Ambergate Way Newcastle upon Tyne NE3 3GN on 2022-02-03 |
| 06/11/216 November 2021 | Voluntary strike-off action has been suspended |
| 06/11/216 November 2021 | Voluntary strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 22/07/2122 July 2021 | Application to strike the company off the register |
| 09/07/219 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 18 HIGH MEADOWS NEWCASTLE UPON TYNE NE3 4PW UNITED KINGDOM |
| 16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 217 KENTON LANE NEWCASTLE UPON TYNE NE3 3EA UNITED KINGDOM |
| 15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH ROBERT CAVE / 13/08/2019 |
| 27/09/1827 September 2018 | DIRECTOR APPOINTED MR ANTHONY JOHN GRAHAM |
| 24/09/1824 September 2018 | 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