HERONRATE LIMITED
Status | DISSOLVED |
Company No. | 10588490 |
Category | Private Limited Company |
Incorporated | 27 Jan 2017 |
Age | 7 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND
Number: | 09337585 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAXTER BUILDING,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 03476249 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EARLSWELLS WALK,ABERDEEN,AB15 9LE
Number: | SC591423 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 NEWCASTLE ROAD,NEWRY,BT34 4NJ
Number: | NI653907 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |