Advanced company searchLink opens in new window

HILL STREET SECRETARIES LIMITED

Company number 04266408

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
24 Jul 2017 PSC01 Notification of Karen Lesley Jackson as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
06 May 2016 TM02 Termination of appointment of Hill Street Directors Limited as a secretary on 29 April 2016
06 May 2016 AP01 Appointment of David John Pumfrey as a director on 29 April 2016
06 May 2016 TM01 Termination of appointment of Carin Johnson as a director on 29 April 2016
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
14 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 CH04 Secretary's details changed for Hill Street Directors Limited on 26 November 2012
03 Dec 2012 AD01 Registered office address changed from 7- 10 Chandos Street London W1G 9DQ on 3 December 2012
26 Nov 2012 CH01 Director's details changed for Carin Johnson on 23 November 2012
12 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Carin Johnson on 1 November 2010
21 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010