Advanced company searchLink opens in new window

HGSUK LTD.

Company number 06658371

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 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AD01 Registered office address changed from 1 Chapel Street Warwick Warwickshire CV34 4HL on 21 February 2014
21 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
20 Feb 2014 CH01 Director's details changed for Mr Allan Byriel Bakgaard Stilling on 20 February 2014
17 Feb 2014 CERTNM Company name changed hello good sip LIMITED\certificate issued on 17/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-04
29 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
17 Aug 2012 CH01 Director's details changed for Mr Allan Byriel Bakgaard Stilling on 1 November 2011
03 Aug 2012 AAMD Amended accounts made up to 31 July 2011
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Nov 2011 AD01 Registered office address changed from 1 Church Street Warwick CV34 4AB on 1 November 2011
15 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Allan Byriel Bakgaard Stilling on 29 July 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Oct 2009 AR01 Annual return made up to 29 July 2009 with full list of shareholders
13 Oct 2009 AD01 Registered office address changed from 1 Church Street Warwick CV34 4AB on 13 October 2009
09 Oct 2009 TM02 Termination of appointment of Ht Corporate Services Ltd as a secretary
01 Oct 2009 88(2) Ad 28/08/09\gbp si 2@1=2\gbp ic 1/3\
13 Aug 2009 CERTNM Company name changed nordic expresso outlet LIMITED\certificate issued on 13/08/09
27 Nov 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jul 2008 NEWINC Incorporation