HERMES HOUSE (UK) LLP

The Grange The Grange, Westerham, TN16 1HB, Kent, England
StatusDISSOLVED
Company No.OC388109
CategoryLimited Liability Partnership
Incorporated26 Sep 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 8 months, 24 days

SUMMARY

HERMES HOUSE (UK) LLP is an dissolved limited liability partnership with number OC388109. It was incorporated 10 years, 9 months, 5 days ago, on 26 September 2013 and it was dissolved 4 years, 8 months, 24 days ago, on 08 October 2019. The company address is The Grange The Grange, Westerham, TN16 1HB, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Jul 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Giles William Underhill

Notification date: 2018-05-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hermes House Limited

Termination date: 2018-05-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Giles William Underhill

Appointment date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hermes House Ltd

Cessation date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3881090001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3881090002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3881090003

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: LLAD01

Change date: 2016-01-21

Old address: 70 East Hill Dartford Kent DA1 1RZ

New address: The Grange Market Square Westerham Kent TN16 1HB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: LLAD01

Change date: 2014-10-22

Old address: 26 Ives Street London SW3 2ND

New address: 70 East Hill Dartford Kent DA1 1RZ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-28

Old address: 57 Buckingham Gate St James's Park London SW1E 6AJ United Kingdom

New address: 26 Ives Street London SW3 2ND

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3881090003

Charge creation date: 2014-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3881090002

Charge creation date: 2014-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3881090001

Charge creation date: 2014-08-04

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Sep 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CANTERBURY CARE HOLDINGS LIMITED

DRAKES COURT 302 ALCESTER ROAD,BIRMINGHAM,B47 6JR

Number:05654922
Status:ACTIVE
Category:Private Limited Company

DELATRON LOGISTICS LTD

CREEDWELL HOUSE,TAUNTON,TA4 1JY

Number:10935423
Status:ACTIVE
Category:Private Limited Company

LEEDS LEISURE LIMITED

B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:02165489
Status:ACTIVE
Category:Private Limited Company

NAO1894 LIMITED

2 OXENDALE ROAD,THORNTON-CLEVELEYS,FY5 4EH

Number:10829060
Status:ACTIVE
Category:Private Limited Company

SELECT ONLINE LTD

19 ASHFORD ROAD,ASHFORD,TW15 1UB

Number:07854920
Status:ACTIVE
Category:Private Limited Company

THE ADVENTURE TOUR COMPANY LIMITED

OFFICE 3 AND 4 - THE ORCHARD HOUSE TUGBY ORCHARDS,TUGBY,LE7 9WE

Number:07434644
Status:ACTIVE
Category:Private Limited Company

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