HEMERA GROUP LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.10923662
CategoryPrivate Limited Company
Incorporated18 Aug 2017
Age6 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 1 day

SUMMARY

HEMERA GROUP LIMITED is an dissolved private limited company with number 10923662. It was incorporated 6 years, 9 months, 29 days ago, on 18 August 2017 and it was dissolved 4 years, 8 months, 1 day ago, on 15 October 2019. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Ms Catherine Louise Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Glen Hood

Appointment date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Delamain

Cessation date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Maxamillian Arthur Delamain

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Lindsay

Termination date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glen Hood

Termination date: 2018-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-07

Charge number: 109236620001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Louise Lindsay

Appointment date: 2018-06-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maxamillian Arthur Delamain

Change date: 2017-09-13

Documents

View document PDF

Incorporation company

Date: 18 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT DIRECTION LIMITED

4 BANK COURT, WELDON ROAD,LEICESTERSHIRE,LE11 5RF

Number:06068769
Status:ACTIVE
Category:Private Limited Company

CAREER DIRECTIONS LIMITED

20 IPSWICH ROAD,IPSWICH,IP9 2QY

Number:04362770
Status:ACTIVE
Category:Private Limited Company

CONFETTI MEDIA LIMITED

50 SHAKESPEARE STREET,NOTTINGHAM,NG1 4FQ

Number:09737428
Status:ACTIVE
Category:Private Limited Company

FRAME 1 PLC

UNIT 22 CASTLE PARK INDUSTRIAL,CLWYD,CH6 5XA

Number:05232600
Status:LIQUIDATION
Category:Public Limited Company

G N MARINE LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08024668
Status:ACTIVE
Category:Private Limited Company

ROMFORD TOWN MANAGEMENT PARTNERSHIP LIMITED

MULLIS & PEAKE LLP,ROMFORD,RM1 3PJ

Number:10315705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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