- Company Overview for AQ HERACLIUS HOLDINGS LIMITED (12590036)
- Filing history for AQ HERACLIUS HOLDINGS LIMITED (12590036)
- People for AQ HERACLIUS HOLDINGS LIMITED (12590036)
- More for AQ HERACLIUS HOLDINGS LIMITED (12590036)
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) |
---|---|---|---|
26 Jan 2024 | PSC04 | Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 16 January 2024 | |
08 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Sep 2023 | TM01 | Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 8 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Charles Hall Janeway as a director on 8 September 2023 | |
26 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 December 2022
|
|
18 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 January 2023
|
|
07 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 9 December 2022
|
|
20 Dec 2022 | TM01 | Termination of appointment of Robert Power Gullett as a director on 30 April 2021 | |
20 Dec 2022 | AP01 | Appointment of Mr Robert Power Gullett as a director on 10 October 2020 | |
19 Oct 2022 | PSC04 | Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 6 May 2020 | |
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 12 July 2022
|
|
20 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
18 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
17 May 2022 | AP01 | Appointment of Mr Ian Bruce Lang as a director on 1 May 2021 | |
23 Mar 2022 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 29 April 2021 | |
17 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
17 May 2021 | CH01 | Director's details changed for Mr Charles Hall Janeway on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Daniel Pascal Flueckiger on 17 May 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF to Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE on 15 April 2021 | |
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|