THE HEROES FOUNDATION LIMITED

22 Nobles Close 22 Nobles Close, Peterborough, PE7 2BT, England
StatusDISSOLVED
Company No.06593827
Category
Incorporated15 May 2008
Age16 years, 7 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 day

SUMMARY

THE HEROES FOUNDATION LIMITED is an dissolved with number 06593827. It was incorporated 16 years, 7 days ago, on 15 May 2008 and it was dissolved 1 day ago, on 21 May 2024. The company address is 22 Nobles Close 22 Nobles Close, Peterborough, PE7 2BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Ms Danielle Kimberley Ballantyne

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: 22 Nobles Close Whittlesey Peterborough PE7 2BT

Old address: Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mr Thomas Francois Charles Abrams

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Amanda Elizabeth Byrne

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Mr Justin Peter Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vsevolod Bruce Victor Phillips

Appointment date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mr Justin Peter Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Irene King

Appointment date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Biddle

Termination date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-17

Officer name: Ms Amanda Elisabeth Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Ms Amanda Elisabeth Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Mr Andrew Biddle

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlo Mher Missirian

Change date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-07

Officer name: Mr Graham Moore

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-07

Officer name: Mr Carlo Mher Missirian

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-07

Officer name: Mr Carlo Mher Missirian

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: First Floor 1 Downham Road South Heswall Wirral Merseyside CH60 5RG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: 32 Bigwood Avenue Hove East Sussex BN3 6FQ United Kingdom

Change date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Resolution

Date: 22 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/09

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham moore / 15/05/2009

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEPOINT PROPERTY ADVISERS LIMITED

95 WIGMORE STREET,LONDON,W1U 1FB

Number:08735391
Status:ACTIVE
Category:Private Limited Company

KELANTAN LTD

C/O NAYER & CO,DERRY,BT48 7ER

Number:NI035659
Status:ACTIVE
Category:Private Limited Company

LONDONSPIRIT LIMITED

24 SOMERSET ROAD,HERTFORDSHIRE,EN5 1RN

Number:02745981
Status:ACTIVE
Category:Private Limited Company

MIKE SMITH COMPLIANCE SERVICES LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:04260157
Status:ACTIVE
Category:Private Limited Company

NWES THOMAS LIMITED

UNIT 14,LLANDUDNO,LL30 1HH

Number:11411084
Status:ACTIVE
Category:Private Limited Company

THE BIGGER PICTURE CREATIONS LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:10523336
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