- Company Overview for HILTON (UK) VENTURES LIMITED (07745282)
- Filing history for HILTON (UK) VENTURES LIMITED (07745282)
- People for HILTON (UK) VENTURES LIMITED (07745282)
- More for HILTON (UK) VENTURES LIMITED (07745282)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
17 Jan 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
27 Mar 2012 | TM01 | Termination of appointment of Christopher Hill as a director | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 18 August 2011
|
|
08 Mar 2012 | TM01 | Termination of appointment of Terence Flannagan as a director | |
08 Mar 2012 | AP01 | Appointment of Mr Christopher John Hill as a director | |
08 Mar 2012 | AP01 | Appointment of Mr Mark Robert Hetherington as a director | |
08 Mar 2012 | CERTNM |
Company name changed md 100 LTD\certificate issued on 08/03/12
|
|
18 Aug 2011 | NEWINC |
Incorporation
|