HERO DIRECT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Final Gazette dissolved following liquidation

View Document

29/08/2529 August 2025 Final Gazette dissolved following liquidation

View Document

29/05/2529 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-12-10

View Document

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

View Document

27/12/2327 December 2023 Statement of affairs

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

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

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Termination of appointment of Russell John Brighouse as a director on 2023-09-27

View Document

14/09/2314 September 2023 Termination of appointment of Martin Sean Murphy as a director on 2023-09-11

View Document

20/03/2320 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Document

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

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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