THE HEROES FOUNDATION LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Appointment of Ms Danielle Kimberley Ballantyne as a director on 2022-02-14

View Document

01/07/201 July 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA BYRNE

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER HUGHES / 13/09/2019

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR VSEVOLOD BRUCE VICTOR PHILLIPS

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JUSTIN PETER HUGHES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MS LESLEY IRENE KING

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIDDLE

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ELISABETH BYRNE / 17/08/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MS AMANDA ELISABETH BYRNE

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ANDREW BIDDLE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 15/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 15/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO MHER MISSIRIAN / 05/01/2015

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 15/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 15/05/13 NO MEMBER LIST

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 15/05/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MOORE / 07/03/2012

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CARLO MHER MISSIRIAN / 07/03/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO MHER MISSIRIAN / 07/03/2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM FIRST FLOOR 1 DOWNHAM ROAD SOUTH HESWALL WIRRAL MERSEYSIDE CH60 5RG UNITED KINGDOM

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 32 BIGWOOD AVENUE HOVE EAST SUSSEX BN3 6FQ UNITED KINGDOM

View Document

10/06/1110 June 2011 15/05/11 NO MEMBER LIST

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 15/05/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010

View Document

22/03/1022 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 15/05/2009

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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