Advanced company searchLink opens in new window

HGW CAPITAL LIMITED

Company number 08541552

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
18 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jul 2016 AD01 Registered office address changed from 200 Strand London WC2R 1DJ to C/O Chapman Davis 2 Chapel Court Borough High St London SE1 1HH on 28 July 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
08 Jun 2015 TM01 Termination of appointment of Donald Ian George Layman Strang as a director on 5 June 2015
11 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
26 Jun 2014 AP01 Appointment of Donald Ian George Layman Strang as a director
12 Nov 2013 TM01 Termination of appointment of Daniel Mcdonnell as a director
12 Nov 2013 AP01 Appointment of Nichola Wright as a director
12 Nov 2013 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 12 November 2013
11 Nov 2013 CERTNM Company name changed COINC shelf 114 LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
27 Jun 2013 CERTNM Company name changed temple taverns LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
23 May 2013 NEWINC Incorporation