- Company Overview for HCA LUXEMBOURG FINANCE LIMITED (06472436)
- Filing history for HCA LUXEMBOURG FINANCE LIMITED (06472436)
- People for HCA LUXEMBOURG FINANCE LIMITED (06472436)
- More for HCA LUXEMBOURG FINANCE LIMITED (06472436)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2024 | DS01 | Application to strike the company off the register | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
19 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Mar 2021 | PSC05 | Change of details for Hca Uk Capital Limited as a person with significant control on 18 December 2020 | |
15 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
14 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
18 Dec 2020 | AD01 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | SH20 | Statement by Directors | |
16 Dec 2019 | SH19 |
Statement of capital on 16 December 2019
|
|
16 Dec 2019 | CAP-SS | Solvency Statement dated 13/12/19 | |
13 Dec 2019 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 13 December 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/01/2018 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 | |
13 May 2019 | TM01 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 |