HERONUK LTD

17 2nd Floor College House 17 2nd Floor College House, Ruislip, HA4 7AE, England
StatusACTIVE
Company No.11086517
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

HERONUK LTD is an active private limited company with number 11086517. It was incorporated 6 years, 6 months, 29 days ago, on 28 November 2017. The company address is 17 2nd Floor College House 17 2nd Floor College House, Ruislip, HA4 7AE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thurusinhage Ishara Roshini Perera

Notification date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Niroshika Ratnakanthan

Cessation date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niroshika Rathnakanthan

Termination date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Thurusinhage Ishara Roshini Perera

Appointment date: 2021-09-22

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tenny Keshian Arulpragasam

Termination date: 2021-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niroshika Ratnakanthan

Notification date: 2021-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tenny Keshian Arulpragasam

Cessation date: 2021-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tenny Keshian Arulpragasam

Termination date: 2021-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: 77 2nd Floor College House King Edwards Road Ruislip HA4 7AE England

New address: 17 2nd Floor College House King Edwards Road Ruislip HA4 7AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

Old address: 10 Siskin Close Bushey WD23 2HN England

New address: 77 2nd Floor College House King Edwards Road Ruislip HA4 7AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-28

Old address: 77 Reynolds Place Grange Farm Milton Keynes MK8 0NR England

New address: 10 Siskin Close Bushey WD23 2HN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: 28 Ayr Way Bletchley Milton Keynes MK3 7SJ England

New address: 77 Reynolds Place Grange Farm Milton Keynes MK8 0NR

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: 74 Teasel Avenue Conniburrow Milton Keynes MK14 7DS United Kingdom

New address: 28 Ayr Way Bletchley Milton Keynes MK3 7SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Niroshika Rathnakanthan

Appointment date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Tenny Keshian Arulpragasam

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 74 Teasel Avenue Conniburrow Milton Keynes MK14 7DS

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLHY PUB COMPANY LTD

THE OLD POLICE STATION,AMBLESIDE,LA22 0BT

Number:07265058
Status:ACTIVE
Category:Private Limited Company

FRANK KORI LTD

65 KITCHENER ROAD,HIGH WYCOMBE,HP11 2SH

Number:11476757
Status:ACTIVE
Category:Private Limited Company

GB SPM LTD

28 IVYDALE,CARDIFF,CF14 0RT

Number:07345995
Status:ACTIVE
Category:Private Limited Company

MARKETINGMUSCLE-UK LTD

ASHLEYS,INVISION HOUSE ASHLEYS,INVISION HOUSE,HITCHIN,SG4 0TY

Number:11515136
Status:ACTIVE
Category:Private Limited Company

STENFORD INVESTMENTS LTD

57 RAVENSDALE ROAD,LONDON,N16 6TJ

Number:08959594
Status:ACTIVE
Category:Private Limited Company

STERLING INDEPENDENT ADVISERS LLP

61 MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7DZ

Number:OC328827
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source