- Company Overview for HILLSIDE PROPERTIES (UK) LTD (07489963)
- Filing history for HILLSIDE PROPERTIES (UK) LTD (07489963)
- People for HILLSIDE PROPERTIES (UK) LTD (07489963)
- Insolvency for HILLSIDE PROPERTIES (UK) LTD (07489963)
- More for HILLSIDE PROPERTIES (UK) LTD (07489963)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2019 | AD01 | Registered office address changed from C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 March 2019 | |
02 Mar 2019 | LIQ02 | Statement of affairs | |
02 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
02 Oct 2015 | AD01 | Registered office address changed from 2nd Floor, Hathaway House Popes Drive London N3 1QF England to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | CERTNM |
Company name changed hillside accountancy LIMITED\certificate issued on 09/07/14
|
|
09 Jul 2014 | CONNOT | Change of name notice | |
22 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Surgit Singh Bhalla on 5 November 2013 | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr Surgit Singh Bhalla as a director | |
24 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders |