Advanced company searchLink opens in new window

HERSAY LTD

Company number 07569885

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2020 AD01 Registered office address changed from 95 Oaklands Road Bexleyheath Kent DA6 7AW to 12 3rd Floor 12 Gough Square London EC4A 3DW on 16 March 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
17 Oct 2018 AP01 Appointment of Ms Katherine Louise Perrior as a director on 19 September 2018
22 May 2018 PSC04 Change of details for Miss Joanne Claire Tanner as a person with significant control on 1 April 2018
22 May 2018 PSC01 Notification of Katherine Louise Perrior as a person with significant control on 1 April 2018
04 May 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
06 Mar 2015 AD01 Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015
05 Mar 2015 CH01 Director's details changed for Miss Joanne Claire Tanner on 15 December 2014
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 150