Advanced company searchLink opens in new window

HERMIDA IMPORTS LIMITED

Company number 07395194

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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 AD01 Registered office address changed from 65a Duke Street St. Helens WA10 2JF England to 46 Burdett Road Liverpool L22 7rd on 8 September 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 100
06 Aug 2018 AP03 Appointment of Mr Sebastiao Torquato as a secretary on 10 July 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Mar 2018 AD01 Registered office address changed from 65a Duke Street Duke Street Merseyside St Helens WA10 2JF England to 65a Duke Street St. Helens WA10 2JF on 1 March 2018
05 Feb 2018 AD01 Registered office address changed from Ground Floor, 23 Lockfields View Liverpool L3 6LW England to 65a Duke Street Duke Street Merseyside St Helens WA10 2JF on 5 February 2018
14 Oct 2017 PSC07 Cessation of Guillermo Hermida as a person with significant control on 14 October 2017
14 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Jul 2017 RP04AP01 Second filing for the appointment of Alvarez Cancelo Jose Fernando as a director
24 May 2017 TM01 Termination of appointment of Guillermo Hermida as a director on 23 May 2017
24 May 2017 AD01 Registered office address changed from 56 Westfield Drive Knutsford Cheshire WA16 0BN to Ground Floor, 23 Lockfields View Liverpool L3 6LW on 24 May 2017
24 May 2017 AP01 Appointment of Mr Alvarez Cancelo Jose Fernando as a director on 23 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2017.
08 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012