HERCULES LOGISTICS (UK) LIMITED

06892831
RUSHTON TEMPLE LANE EAST MEON PETERSFIELD GU32 1NU

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2020 gazette Gazette Notice Voluntary 1 Buy now
19 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2020 officers Termination of appointment of director (Gbadebo Adeniyi Abimbola Adeoye) 1 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Change of particulars for director (Mr Gbadebo Adeniyi Abimboa Adeoye) 2 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
30 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
01 Aug 2016 officers Appointment of director (Mr Gbadebo Adeniyi Abimboa Adeoye) 2 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Annual Accounts 2 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
07 May 2015 officers Termination of appointment of director (Adeniyi Adeoye) 1 Buy now
27 Mar 2015 officers Appointment of director (Bashorun Adeniyi Adeoye) 2 Buy now
04 Jan 2015 accounts Annual Accounts 2 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 2 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 accounts Annual Accounts 2 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from 70 charlotte street london W1T 4QG united kingdom 1 Buy now
15 Jun 2009 officers Director and secretary appointed richard venture parker 2 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
05 May 2009 officers Appointment terminated director graham cowan 1 Buy now
05 May 2009 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
30 Apr 2009 incorporation Incorporation Company 16 Buy now