Advanced company searchLink opens in new window

HERMES CENTRAL LONDON INVESTMENTS LIMITED

Company number 08744591

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
13 Mar 2020 AP01 Appointment of Ms Diane Duncan as a director on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
03 Sep 2019 AP01 Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019
28 Aug 2019 TM01 Termination of appointment of Matthew James Torode as a director on 23 August 2019
05 Jan 2019 AA Full accounts made up to 30 June 2018
04 Dec 2018 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 1 December 2018
04 Dec 2018 AP01 Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 16 February 2018
28 Feb 2018 AP01 Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
06 Feb 2018 PSC05 Change of details for Hermes Central London Gp Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
06 Dec 2017 AA Full accounts made up to 30 June 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
07 Feb 2017 AA Full accounts made up to 30 June 2016
11 Jan 2017 CH01 Director's details changed for Mr Matthew James Torode on 25 November 2016
01 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
10 Mar 2016 AA Full accounts made up to 30 June 2015