Advanced company searchLink opens in new window

HERMES EUROPEAN EQUITIES LIMITED

Company number 06630546

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
30 Mar 2022 SH19 Statement of capital on 30 March 2022
  • GBP 0.10
14 Mar 2022 SH20 Statement by Directors
14 Mar 2022 CAP-SS Solvency Statement dated 28/02/22
14 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2022 TM01 Termination of appointment of Eoin Angus Murray as a director on 28 February 2022
03 Mar 2022 DS02 Withdraw the company strike off application
03 Mar 2022 TM01 Termination of appointment of Harriet Anne Steel as a director on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Ian Marshall Kennedy as a director on 28 February 2022
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
01 May 2020 AA Full accounts made up to 31 December 2019
13 Mar 2020 TM01 Termination of appointment of Gillian Marjorie Clarke as a director on 1 March 2020
29 Oct 2019 AP01 Appointment of Mr Eoin Angus Murray as a director on 24 October 2019
16 Sep 2019 CH01 Director's details changed for Mr Ian Marshall Kennedy on 29 August 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
13 May 2019 AA Full accounts made up to 31 December 2018
08 May 2019 TM01 Termination of appointment of Andrew Parry as a director on 7 May 2019
08 May 2019 TM01 Termination of appointment of James Rutherford as a director on 7 May 2019
01 Oct 2018 CH01 Director's details changed for Mr Saker Anwar Nusseibeh on 22 September 2018
20 Sep 2018 CH01 Director's details changed for Mr Christopher Mark Taylor on 5 September 2018
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates