Advanced company searchLink opens in new window

HEERY INTERNATIONAL LIMITED

Company number 02759565

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)
03 Oct 2016 CH01 Director's details changed for Gavin Russell on 1 December 2015
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
08 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
15 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
15 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
15 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
13 Aug 2015 AP01 Appointment of Andrew Robert Astin as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Christopher William Healy as a director on 3 August 2015
06 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2013
03 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
15 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
15 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
09 Jun 2015 AP01 Appointment of Mr Christopher William Healy as a director on 27 April 2015
29 Apr 2015 TM01 Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015
24 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended