HERONRATE LIMITED

53 Colchester Avenue Colchester Avenue, London, E12 5LF, England
StatusDISSOLVED
Company No.10588490
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 27 days

SUMMARY

HERONRATE LIMITED is an dissolved private limited company with number 10588490. It was incorporated 7 years, 4 months, 2 days ago, on 27 January 2017 and it was dissolved 2 years, 6 months, 27 days ago, on 02 November 2021. The company address is 53 Colchester Avenue Colchester Avenue, London, E12 5LF, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Farrukh Saeed

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farrukh Saeed

Cessation date: 2020-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Waqas Rafique

Notification date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqas Rafique

Appointment date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 53 Colchester Avenue Colchester Avenue London E12 5LF

Old address: 37a Stroud Green Road London N4 3EF England

Change date: 2020-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Md Mahiuddin

Cessation date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farrukh Saeed

Notification date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Mahiuddin

Termination date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farrukh Saeed

Appointment date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: 167 Links Road London SW17 9EP England

Change date: 2020-02-07

New address: 37a Stroud Green Road London N4 3EF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 167 Links Road London SW17 9EP

Old address: Crown Mansions Peckham High Street London SE15 5TW England

Change date: 2020-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-29

Psc name: Md Mahiuddin

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Mahiuddin

Appointment date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ceri Richard John

Cessation date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Crown Mansions Peckham High Street London SE15 5TW

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

Change date: 2019-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri John

Notification date: 2019-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

Change date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

363 SERVICES (UK) LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:09337585
Status:ACTIVE
Category:Private Limited Company

ALAN BLUNDEN & CO. LTD

BAXTER BUILDING,SOUTHEND-ON-SEA,SS2 6HZ

Number:03476249
Status:ACTIVE
Category:Private Limited Company

BOXERS FOR BALLS LTD

5 EARLSWELLS WALK,ABERDEEN,AB15 9LE

Number:SC591423
Status:ACTIVE
Category:Private Limited Company

BRANDY BAY SEAFOODS LIMITED

99 NEWCASTLE ROAD,NEWRY,BT34 4NJ

Number:NI653907
Status:ACTIVE
Category:Private Limited Company

RICHMORE SOUTH LIMITED

1-7 PARK ROAD,CATERHAM,CR3 5TB

Number:10502387
Status:ACTIVE
Category:Private Limited Company

SAFETY MANAGEMENT SERVICES EUROPE LIMITED

40 COMMERCIAL STREET,NORTH YORKSHIRE,LS24 8AA

Number:03740451
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