|
|
26 Sep 2023
|
26 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
29 Jun 2023
|
29 Jun 2023
Application to strike the company off the register
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Change of details for Hermes Fund Managers Limited as a person with significant control on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Certificate of change of name
|
|
|
01 Apr 2022
|
01 Apr 2022
Change of name notice
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Certificate of change of name
|
|
|
22 Feb 2022
|
22 Feb 2022
Change of name notice
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Appointment of Mr Simon Robert Cunningham as a director on 10 May 2019
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Susan Jane Cane as a director on 10 May 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Change of details for Hermes Fund Managers Limited as a person with significant control on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
|