Advanced company searchLink opens in new window

HCA LUXEMBOURG FINANCE LIMITED

Company number 06472436

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2019 SH20 Statement by Directors
16 Dec 2019 SH19 Statement of capital on 16 December 2019
  • GBP 1
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