Advanced company searchLink opens in new window

HILTON (UK) VENTURES LIMITED

Company number 07745282

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
18 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)