Advanced company searchLink opens in new window

HILDEBRANDT INTERNATIONAL LIMITED

Company number 02477290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 248,597
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 248,596
21 Mar 2017 CC04 Statement of company's objects
19 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016
12 Dec 2016 AD01 Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016
18 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 TM01 Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016
16 May 2016 AP01 Appointment of Mr Peter Thorn as a director on 12 May 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 248,595
10 Nov 2015 AP01 Appointment of Cassandra Becker-Smith as a director on 23 October 2015
10 Nov 2015 TM01 Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015
25 Jun 2015 CH01 Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015
31 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 248,595
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015
25 Apr 2014 AD01 Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 248,595
11 Feb 2014 TM02 Termination of appointment of Richard Greener as a secretary
08 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders