-
HERO ECO LIMITED - 78 York Street, London, W1H 1DP, England, United Kingdom
Company Information
- Company registration number
- 07872870
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 78 York Street
- London
- W1H 1DP
- England 78 York Street, London, W1H 1DP, England UK
Management
- Managing Directors
- MUNJAL, Naveen
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-06
- Age Of Company 2011-12-06 12 years
- SIC/NACE
- 46690
Ownership
- Beneficial Owners
- Mr Naveen Munjal
- Mr Gaurav Munjal
- Mr Vijay Munjal
- Mr Naveen Munjal
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2014-06-30
- Annual Return
- Due Date: 2023-07-14
- Last Date: 2022-06-30
-
HERO ECO LIMITED Company Description
- HERO ECO LIMITED is a ltd registered in United Kingdom with the Company reg no 07872870. Its current trading status is "live". It was registered 2011-12-06. It has declared SIC or NACE codes as "46690". It has 1 director The latest annual return was filed up to 2014-06-30.It can be contacted at 78 York Street .
Get HERO ECO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hero Eco Limited - 78 York Street, London, W1H 1DP, England, United Kingdom
- 2011-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HERO ECO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-09-19) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-09-28) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-03-21) - AA
-
confirmation-statement-with-no-updates (2022-07-11) - CS01
-
accounts-with-accounts-type-small (2022-11-02) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-11-05) - AA
-
gazette-filings-brought-up-to-date (2021-07-14) - DISS40
-
gazette-notice-compulsory (2021-06-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-06-15) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-03-10) - AA
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-09) - AA01
-
gazette-notice-compulsory (2019-01-15) - GAZ1
-
gazette-filings-brought-up-to-date (2019-02-12) - DISS40
-
gazette-notice-compulsory (2019-04-09) - GAZ1
-
gazette-filings-brought-up-to-date (2019-05-08) - DISS40
-
accounts-with-accounts-type-small (2019-02-11) - AA
-
notification-of-a-person-with-significant-control (2019-07-05) - PSC01
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
-
accounts-with-accounts-type-small (2019-09-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-21) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-30) - TM01
-
appoint-person-director-company-with-name-date (2018-10-02) - AP01
-
gazette-filings-brought-up-to-date (2018-03-24) - DISS40
-
gazette-notice-compulsory (2018-03-06) - GAZ1
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-08) - AA
-
auditors-resignation-company (2017-01-13) - AUD
-
confirmation-statement-with-no-updates (2017-08-01) - CS01
-
mortgage-satisfy-charge-full (2017-03-27) - MR04
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-06-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
-
accounts-with-accounts-type-full (2016-10-09) - AA
-
accounts-with-accounts-type-full (2016-02-08) - AA
-
confirmation-statement-with-updates (2016-08-30) - CS01
keyboard_arrow_right 2015
-
change-sail-address-company-with-new-address (2015-12-18) - AD02
-
gazette-filings-brought-up-to-date (2015-06-20) - DISS40
-
gazette-notice-compulsory (2015-05-26) - GAZ1
-
termination-director-company-with-name-termination-date (2015-03-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
accounts-with-accounts-type-full (2014-03-26) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-04) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-06-20) - MR01
-
change-person-director-company-with-change-date (2013-03-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-07) - AD01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-10-08) - AA01
-
appoint-person-director-company-with-name (2012-03-15) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-06) - NEWINC