- Company Overview for HLDK LIMITED (05411691)
- Filing history for HLDK LIMITED (05411691)
- People for HLDK LIMITED (05411691)
- Insolvency for HLDK LIMITED (05411691)
- More for HLDK LIMITED (05411691)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2015 | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2015 | |
22 Sep 2014 | AD01 | Registered office address changed from Laleh 59 Knightsbridge London SW1X 7RA to 9 Wimpole Street London W1G 9SR on 22 September 2014 | |
19 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | AD01 | Registered office address changed from 63 Knightsbridge London SW1X 7RA England on 18 June 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
09 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2013 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
08 Apr 2013 | AD01 | Registered office address changed from 23 Old Bond Street London W1S 4PZ on 8 April 2013 | |
17 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | TM01 | Termination of appointment of Ashly Rae as a director | |
04 Aug 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Ashly Rae on 1 April 2010 | |
25 May 2010 | TM02 | Termination of appointment of Graham Symes as a secretary |