HERMITAGE COLLECTION LIMITED
Status | LIQUIDATION |
Company No. | 05689441 |
Category | Private Limited Company |
Incorporated | 27 Jan 2006 |
Age | 18 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HERMITAGE COLLECTION LIMITED is an liquidation private limited company with number 05689441. It was incorporated 18 years, 5 months, 5 days ago, on 27 January 2006. The company address is 80 Forest Dene, Crowborough, TN6 2EX, East Sussex, England.
Company Fillings
Liquidation compulsory winding up order
Date: 03 Feb 2016
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 09 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 12 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 May 2015
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 27 Jun 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 23 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-10
Old address: 7a Oxford Avenue London SW20 8LS United Kingdom
Documents
Gazette filings brought up to date
Date: 26 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 139 Kingston Road London SW19 1LT
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lydia Vali
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alex klaos
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: 320 garratt lane london SW18 4EJ
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: 7A wyndham place london W1H 1PN
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ADAMAS HOUSE 281 FIR TREE ROAD,EPSOM,KT17 3LF
Number: | 08772443 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14357R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CHAS. HEBDITCH (LOFTUS) LIMITED
DEEPDALE ROAD,YORKS,TS13 4RS
Number: | 00876086 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER MUREX & JAVA ENGINEERS LIMITED
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11601511 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5A WANDLE APARTMENTS,SOUTH CROYDON,CR2 6TB
Number: | 11476403 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 HORSELEY HEATH,TIPTON,DY4 7QP
Number: | 10729929 |
Status: | ACTIVE |
Category: | Private Limited Company |