Advanced company searchLink opens in new window

HERAX NOMINEES (NO.2) LIMITED

Company number 04932939

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
02 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P2YU on 2 May 2017
02 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Oct 2016 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016
13 Oct 2016 4.70 Declaration of solvency
13 Oct 2016 600 Appointment of a voluntary liquidator
13 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
27 Sep 2016 TM01 Termination of appointment of Graham Stephen Long as a director on 23 September 2016
27 Sep 2016 TM01 Termination of appointment of David Steven Blackwell as a director on 23 September 2016
27 Sep 2016 AP01 Appointment of Clair Louise Marshall as a director on 23 September 2016
27 Sep 2016 TM01 Termination of appointment of Pierre Alain Biscay as a director on 23 September 2016
26 Sep 2016 AP01 Appointment of Mr David Rowley Rose as a director on 23 September 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
04 Nov 2015 TM01 Termination of appointment of Yang Song as a director on 23 October 2015
02 Nov 2015 AP01 Appointment of Mr David Steven Blackwell as a director on 23 October 2015
16 Sep 2015 AP01 Appointment of Mr Graham Stephen Long as a director on 16 September 2015
08 Sep 2015 TM01 Termination of appointment of Robert Groves as a director on 21 August 2015
03 Aug 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
30 Sep 2014 AP01 Appointment of Mr Robert Groves as a director on 25 September 2014
30 Sep 2014 TM01 Termination of appointment of Jin-Wee Tan as a director on 26 September 2014
29 Sep 2014 TM01 Termination of appointment of Michael Robert Kipling as a director on 26 September 2014
29 Sep 2014 AP01 Appointment of Mrs Yang Song as a director on 25 September 2014