Download leads from Nexok and grow your business. Find out more

Hermitage Valley Limited

Documents

Total Documents26
Total Pages110

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off
3 November 2015Final Gazette dissolved via voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
10 July 2015Application to strike the company off the register
10 July 2015Application to strike the company off the register
24 June 2015Accounts for a dormant company made up to 31 March 2015
24 June 2015Accounts for a dormant company made up to 31 March 2015
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
7 February 2014Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 7 February 2014
7 February 2014Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 7 February 2014
7 February 2014Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 7 February 2014
7 February 2014Registered office address changed from 166 Portobello Road London W11 2EB England on 7 February 2014
7 February 2014Registered office address changed from 166 Portobello Road London W11 2EB England on 7 February 2014
7 February 2014Current accounting period extended from 31 October 2014 to 31 March 2015
7 February 2014Secretary's details changed for Ivo Laurence George Hesmondhalgh on 7 February 2014
7 February 2014Director's details changed for Mr Luke Oliver Johnson on 7 February 2014
7 February 2014Registered office address changed from 166 Portobello Road London W11 2EB England on 7 February 2014
7 February 2014Director's details changed for Mr Luke Oliver Johnson on 7 February 2014
7 February 2014Current accounting period extended from 31 October 2014 to 31 March 2015
7 February 2014Director's details changed for Mr Luke Oliver Johnson on 7 February 2014
7 February 2014Secretary's details changed for Ivo Laurence George Hesmondhalgh on 7 February 2014
7 February 2014Secretary's details changed for Ivo Laurence George Hesmondhalgh on 7 February 2014
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
Sign up now to grow your client base. Plans & Pricing