HERALUS LTD

Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10934671
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

HERALUS LTD is an dissolved private limited company with number 10934671. It was incorporated 6 years, 9 months, 5 days ago, on 29 August 2017 and it was dissolved 3 years, 2 months, 4 days ago, on 30 March 2021. The company address is Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom

New address: Office 9 Chenevare Mews High Street Kinver DY7 6HF

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Change date: 2019-01-14

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashleigh Mayson

Cessation date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-29

Psc name: Gejhcko Noora

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Change date: 2018-01-15

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr Gejhcko Noora

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Ashleigh Mayson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Old address: 45 Belmont Road Fleetwood FY7 6TR United Kingdom

Change date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E&R JOINERY CONTRACTORS LIMITED

101 MURRAY PARK,STANLEY,DH9 0PU

Number:11267237
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS ALTERATIONS LIMITED

7 ELDON SQUARE,NEWCASTLE UPON TYNE,NE1 7JG

Number:11498363
Status:ACTIVE
Category:Private Limited Company

HEIZOMATGB LTD

20 BARNTON STREET,STIRLING,FK8 1NE

Number:SC570192
Status:ACTIVE
Category:Private Limited Company

MUTTRAM SCIENTIFIC LIMITED

63 WILMOT CLOSE,LONDON,SE15 6TZ

Number:11269217
Status:ACTIVE
Category:Private Limited Company

ROBIN GALLANT LIMITED

C/O THEATACCOUNTS LTD THE OAKLEY,DROITWICH,WR9 9AY

Number:11117043
Status:ACTIVE
Category:Private Limited Company

STANDARD ROCK LIMITED

10 SARUM HILL,BASINGSTOKE,RG21 8SR

Number:05214497
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