Advanced company searchLink opens in new window

HIROES LTD

Company number 09899369

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
12 Dec 2017 PSC07 Cessation of Salomé Houta as a person with significant control on 15 August 2017
03 Oct 2017 MA Memorandum and Articles of Association
03 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2017 CH01 Director's details changed for Raphaël Scemama on 13 September 2017
13 Sep 2017 PSC04 Change of details for Raphaël Scemama as a person with significant control on 13 September 2017
13 Sep 2017 AP01 Appointment of Jean Luc Meyer Scemama as a director on 12 September 2017
13 Sep 2017 TM01 Termination of appointment of Salomé Houta as a director on 15 August 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
27 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 121.515
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 100
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 100
23 Jun 2016 SH02 Sub-division of shares on 17 June 2016
  • ANNOTATION Replacement a Replacement SH02 was registered on 19/01/2017 as it was not properly delivered
08 Jun 2016 AD01 Registered office address changed from 4 Eliot Mews London NW8 9ED United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 8 June 2016
02 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted