HERBEX UK LIMITED

4th Floor Imperial House 4th Floor Imperial House, London, WC2B 4AS, United Kingdom
StatusDISSOLVED
Company No.09810687
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 10 days

SUMMARY

HERBEX UK LIMITED is an dissolved private limited company with number 09810687. It was incorporated 8 years, 7 months, 12 days ago, on 05 October 2015 and it was dissolved 4 years, 4 months, 10 days ago, on 07 January 2020. The company address is 4th Floor Imperial House 4th Floor Imperial House, London, WC2B 4AS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 69,100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Old address: Alliotts Imperial House 15 Kingsway London WC2B 6UN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 35,100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom

Change date: 2017-09-29

New address: Alliotts Imperial House 15 Kingsway London WC2B 6UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN

Old address: 54 Clarendon Road Suite 311 Watford Hertfordshire WD17 1DU

Change date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 11 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-11

Officer name: Kim Kulenkampff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

New address: 54 Clarendon Road Suite 311 Watford Hertfordshire WD17 1DU

Old address: Suite 312 54 Clarendon Road Watford WD17 1DU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Kulenkampff

Appointment date: 2015-10-09

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS BUSINESS SERVICES LIMITED

32 BLOOMSBURY STREET,LONDON,WC1B 3QJ

Number:05844219
Status:ACTIVE
Category:Private Limited Company

AYLMER LIMITED

THE VICARGE 31,MACCLESFIELD,SK11 6PL

Number:04427980
Status:ACTIVE
Category:Private Limited Company

LAFONT SM LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:08696459
Status:ACTIVE
Category:Private Limited Company

PEERGLOW GROUP LIMITED

UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL

Number:09750002
Status:ACTIVE
Category:Private Limited Company

SANDYFIELDS LIMITED

LOWER ASTON FARM,WOLVERHAMPTON,WV5 7DZ

Number:09165350
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL OWL LTD

31 KINGSCOTE ROAD,WATERLOOVILLE,PO8 8QD

Number:09714841
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