Advanced company searchLink opens in new window

HTL GROUP LIMITED

Company number 06768230

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
28 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
28 Jan 2013 CH04 Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Mr Justin Harvey Dean on 8 December 2010
22 Dec 2010 AP01 Appointment of Mr Yves Robert Maurice Coles as a director
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
27 May 2010 AD01 Registered office address changed from 16a City Business Centre Lower Road London SE16 2XB on 27 May 2010
18 Feb 2010 TM01 Termination of appointment of Antonio Capozzoli as a director
18 Feb 2010 AP01 Appointment of Mr Justin Harvey Dean as a director
04 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
04 Jan 2010 CH04 Secretary's details changed for Asp Secretarial Services Limited on 4 January 2010
09 May 2009 287 Registered office changed on 09/05/2009 from 16A city business centre lower road london SE16 2XB
29 Apr 2009 123 Gbp nc 100/10000 08/12/08
27 Apr 2009 287 Registered office changed on 27/04/2009 from 16 business centre lower road london SE16 2XB united kingdom
27 Apr 2009 288a Director appointed mr antonio capozzoli
27 Apr 2009 288b Appointment Terminated Director justin dean
09 Dec 2008 288c Director's Change of Particulars / justin dean / 08/12/2008 / HouseName/Number was: 16, now: 1; Street was: business centre, now: mauritius road; Area was: lower road, now: greenwich; Post Code was: SE16 2XB, now: SE10 0EH
08 Dec 2008 NEWINC Incorporation