Advanced company searchLink opens in new window

HILLSTOCK UK LTD

Company number 08714088

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 TM01 Termination of appointment of Muhammad Aqeel Akram as a director on 8 July 2016
30 Aug 2016 AD01 Registered office address changed from Unit 2-3 Crondal Road Exhall Coventry CV7 9NH England to The Fgythujkl Harley Road Cressage Shrewsbury SY5 6DF on 30 August 2016
24 Aug 2016 AD01 Registered office address changed from 58-59 Cheapside Deritend Birmingham B12 0PG England to Unit 2-3 Crondal Road Exhall Coventry CV7 9NH on 24 August 2016
14 Aug 2016 AP01 Appointment of Mr Muhammad Aqeel Akram as a director on 8 July 2016
14 Aug 2016 AD01 Registered office address changed from 1st Floor, Heath Aid House Marlborough Hill Harrow Middlesex HA1 1UD England to 58-59 Cheapside Deritend Birmingham B12 0PG on 14 August 2016
08 Jul 2016 TM01 Termination of appointment of Ejaz Ahmed as a director on 8 July 2016
08 Jul 2016 AD01 Registered office address changed from 58 Cheapside Deritend Birmingham B12 0PG to 1st Floor, Heath Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 8 July 2016
25 Jun 2016 TM01 Termination of appointment of Razia Fatima as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Razia Fatima as a director on 8 June 2016
29 Mar 2016 AP01 Appointment of Mrs Razia Fatima as a director on 22 March 2016
12 Feb 2016 TM01 Termination of appointment of Mirza Abdul Qayoom as a director on 12 February 2016
10 Feb 2016 AP01 Appointment of Mr Ejaz Ahmed as a director on 10 February 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1,000
23 Jan 2016 AP01 Appointment of Mr Mirza Abdul Qayoom as a director on 1 November 2014
23 Jan 2016 TM01 Termination of appointment of Sandeep Kaur as a director on 1 November 2014
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Nov 2014 TM01 Termination of appointment of Ilyas Akhtar as a director on 1 October 2014
27 Nov 2014 AP01 Appointment of Miss Sandeep Kaur as a director on 18 October 2014
27 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000