Advanced company searchLink opens in new window

HGL2018 LIMITED

Company number 03776234

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 DS01 Application to strike the company off the register
16 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
28 Apr 2023 SH19 Statement of capital on 28 April 2023
  • GBP 1,011
28 Apr 2023 SH20 Statement by Directors
28 Apr 2023 CAP-SS Solvency Statement dated 27/04/23
28 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 27/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2023 AA Micro company accounts made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with updates
12 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) of the company's articles be disapplied 11/03/2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company redeem all o ite non cumulative redeemable preferende shares etc 11/03/2019
09 Apr 2019 SH06 Cancellation of shares. Statement of capital on 11 March 2019
  • GBP 1,011,000
04 Feb 2019 AA Micro company accounts made up to 30 April 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
17 Jul 2018 TM01 Termination of appointment of Christopher Paul Mitchell as a director on 29 June 2018
17 Jul 2018 TM01 Termination of appointment of Gregory Stuart Darling as a director on 29 June 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
25 Jan 2018 PSC02 Notification of Forcecore Limited as a person with significant control on 15 August 2017