Advanced company searchLink opens in new window

HC1198 LIMITED

Company number 03969265

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
07 Apr 2017 CH01 Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017
14 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 370
08 Oct 2015 AP01 Appointment of Mr Graham John Pick as a director on 1 October 2015
30 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
30 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
30 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
15 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 370
29 Aug 2014 TM01 Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 370
27 Feb 2014 CERTNM Company name changed superdream creative LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
27 Feb 2014 CONNOT Change of name notice
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
23 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012