HERTS TAVERNS LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusLIQUIDATION
Company No.08283521
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

HERTS TAVERNS LTD is an liquidation private limited company with number 08283521. It was incorporated 11 years, 7 months, 11 days ago, on 06 November 2012. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2022

Action Date: 21 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Michael Boyle

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2021

Action Date: 21 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2020

Action Date: 21 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Old address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England

Change date: 2019-11-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Declan Boyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Old address: 28 Red Lion Street Chesham HP5 1ET England

Change date: 2019-09-25

New address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Michael Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dolan

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-01

Psc name: James Dolan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: 28 Red Lion Street Chesham HP5 1ET

Old address: , 28 Red Lion Street, Chesham, Buckinghamshire, Hp51E

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Dolan

Change date: 2014-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: , 162 Rowan Road, West Drayton, Middlesex, UB7 7UF

Change date: 2013-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAREBONE BOOKS LIMITED

FLAT 3,LONDON,N19 4QH

Number:06843988
Status:ACTIVE
Category:Private Limited Company

DAMASIOTIS LIMITED

8 ROOKSBURY MILL COURT,ANDOVER,SP10 2FD

Number:05909094
Status:ACTIVE
Category:Private Limited Company

KHOS TECH INNOVATIONS LTD

11 BARONSCLERE COURT,LONDON,N6 5YA

Number:10370075
Status:ACTIVE
Category:Private Limited Company

NEW LEAF FITNESS AND WELLBEING LIMITED

26 PACKWOOD AVENUE,RUGBY,CV21 4BZ

Number:09209925
Status:ACTIVE
Category:Private Limited Company

SAORSA PROJECTS LIMITED

6B FINLAYSTONE STREET,COATBRIDGE,ML5 1NA

Number:SC572408
Status:ACTIVE
Category:Private Limited Company

SERVICE LM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10250017
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