HERMANUS BUILDING LIMITED
Status | DISSOLVED |
Company No. | 10518227 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 2 months, 20 days |
SUMMARY
HERMANUS BUILDING LIMITED is an dissolved private limited company with number 10518227. It was incorporated 7 years, 7 months, 21 days ago, on 09 December 2016 and it was dissolved 2 years, 2 months, 20 days ago, on 10 May 2022. The company address is Links Resource Centre 21 Cromwell Road Links Resource Centre 21 Cromwell Road, Salford, M30 0QT, Greater Manchester.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-21
Officer name: Mr Michael James Hampson
Documents
Accounts with accounts type dormant
Date: 04 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-08
Psc name: Mr Michael James Hampson
Documents
Termination secretary company with name termination date
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ct Secretaries Ltd.
Termination date: 2019-12-08
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-15
Old address: C/O Insite Construction Nw Limited Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX
New address: Links Resource Centre 21 Cromwell Road Eccles Salford Greater Manchester M30 0QT
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Change account reference date company current extended
Date: 13 Dec 2017
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-04-30
Documents
Capital allotment shares
Date: 30 Aug 2017
Action Date: 02 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-02
Capital : 2.00 GBP
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-12
Officer name: Mr Michael James Hampson
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: (3rd Floor) 207 Regent Street London W1B 3HH England
New address: C/O Insite Construction Nw Limited Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX
Documents
Some Companies
AHMED PROPERTIES SERVICES LIMITED
UNIT 4B, AGNITIO GREENMEADOW SPRINGS BUSINESS PARK,CARDIFF,CF15 7NE
Number: | 03543881 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 GLENDOWER AVENUE,COVENTRY,CV5 8BD
Number: | 09167636 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 08990669 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTIPLE SCLEROSIS THERAPY CENTRE (SOUTH YORKSHIRE) LTD
BRADBURY HOUSE,ROTHERHAM,S60 5TN
Number: | 02215138 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PORTADOWN FOOTBALL AND ATHLETIC COMPANY, LIMITED - THE
SHAMROCK PARK,CRAIGAVON,BT62 3PZ
Number: | NI000438 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 8EW
Number: | 02262315 |
Status: | ACTIVE |
Category: | Private Limited Company |