HERUKA LTD
Status | DISSOLVED |
Company No. | 08709005 |
Category | Private Limited Company |
Incorporated | 27 Sep 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 5 months, 26 days |
SUMMARY
HERUKA LTD is an dissolved private limited company with number 08709005. It was incorporated 10 years, 7 months, 29 days ago, on 27 September 2013 and it was dissolved 2 years, 5 months, 26 days ago, on 30 November 2021. The company address is 74 Capel Gardens, Ilford, IG3 7DG, Essex.
Company Fillings
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Confirmation statement with no updates
Date: 05 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type dormant
Date: 15 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Cabral Samba Namakajo
Notification date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 01 Jul 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with no updates
Date: 01 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-21
Officer name: Mrs Jane Florence Nambi
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 27 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cabral Samba Namakajo
Appointment date: 2014-09-27
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Florence Nambi Namakajo
Termination date: 2014-09-26
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Old address: 74 Chapel Gardens Ilford Essex IG3 7DG
Change date: 2014-11-17
New address: 74 Capel Gardens Ilford Essex IG3 7DG
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Old address: 9 Parkhurst Road Bexley Kent DA5 1AX United Kingdom
New address: 74 Chapel Gardens Ilford Essex IG3 7DG
Change date: 2014-10-13
Documents
Change person secretary company with change date
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Cabral Samba Namakajo
Change date: 2014-09-30
Documents
Incorporation company
Date: 27 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11931752 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAREHOUSE,LONDON,N15 6RH
Number: | 11950727 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 02519264 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 7,LONDON,W1U 7LS
Number: | 09255620 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 10043843 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 06254408 |
Status: | ACTIVE |
Category: | Private Limited Company |