- Company Overview for HLG (UK) LTD (07071816)
- Filing history for HLG (UK) LTD (07071816)
- People for HLG (UK) LTD (07071816)
- More for HLG (UK) LTD (07071816)
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 Nov 2018 | AD01 | Registered office address changed from C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 November 2018 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
02 Jul 2018 | PSC04 | Change of details for Mr Mardoche Krikeb as a person with significant control on 2 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Mardoche Krikeb on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
14 Jun 2017 | CH01 | Director's details changed for Mr Mardoche Krikeb on 14 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Mardoche Krikeb on 2 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2 June 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 May 2013 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 |