- Company Overview for HILLSPITE VENTURES LIMITED (06486975)
- Filing history for HILLSPITE VENTURES LIMITED (06486975)
- People for HILLSPITE VENTURES LIMITED (06486975)
- More for HILLSPITE VENTURES LIMITED (06486975)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2021 | AD01 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 25 March 2021 | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Ms Maria Perry on 15 September 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
16 Mar 2015 | AD01 | Registered office address changed from 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP to Studio 1 305a Goldhawk Road London W12 8EU on 16 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Ms Maria Perry on 4 March 2015 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders |