Advanced company searchLink opens in new window

HERMES CORPORATION LIMITED

Company number 04667875

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
06 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 June 2015
19 Feb 2015 AP03 Appointment of Mrs Katherine Smadja as a secretary on 19 February 2015
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AD01 Registered office address changed from 12 Hans Road London SW3 1RT on 21 May 2014
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from 12 Hans Road London SW3 1RS United Kingdom on 25 February 2013
01 Oct 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 October 2012
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
29 Nov 2011 AAMD Amended accounts made up to 31 December 2010
16 Nov 2011 TM01 Termination of appointment of Amicorp (Uk) Directors Limited as a director
16 Nov 2011 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary
06 Oct 2011 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 6 October 2011
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
22 Feb 2011 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 17 February 2011
22 Feb 2011 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 17 February 2011