Advanced company searchLink opens in new window

HERMES 2012 LTD

Company number 07918053

Filter by category

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
15 Mar 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
11 Mar 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
07 Sep 2016 CH01 Director's details changed for Efstratios Tsagaris on 7 September 2016
07 Sep 2016 AD01 Registered office address changed from 28 West Road Pointon Sleaford Lincolnshire NG34 0NA to Manor House 53 Main Street Dorrington Lincoln LN4 3PX on 7 September 2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
02 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Sep 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Apr 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
07 Apr 2014 AD01 Registered office address changed from Commerce House 18 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 7 April 2014
16 Oct 2013 AD01 Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG United Kingdom on 16 October 2013