Advanced company searchLink opens in new window

HERON PROPERTY HOLDINGS (EUROPE) LIMITED

Company number 01517364

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)
07 May 2013 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
02 May 2012 AD01 Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on 2 May 2012
02 May 2012 4.70 Declaration of solvency
02 May 2012 600 Appointment of a voluntary liquidator
02 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-24
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 2
08 Oct 2010 CH03 Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010
04 Oct 2010 CH01 Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010
04 Oct 2010 AD01 Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010
30 Sep 2010 CH01 Director's details changed for Gerald Maurice Ronson on 27 September 2010
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010
08 Feb 2010 CH01 Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009
28 Jan 2010 CH03 Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009
14 Jul 2009 363a Return made up to 30/06/09; full list of members
07 Jun 2009 AA Accounts made up to 31 December 2008
09 Dec 2008 AA Accounts made up to 31 December 2007
11 Jul 2008 363a Return made up to 30/06/08; full list of members
29 Feb 2008 288c Director's Change of Particulars / jonathan goldstein / 11/02/2008 / HouseName/Number was: , now: 9; Street was: 78 kingsley way, now: holne chase; Post Code was: N2 0EN, now: N2 0QP
19 Feb 2008 288a New director appointed
19 Feb 2008 288b Director resigned
01 Sep 2007 AA Accounts made up to 31 December 2006