- Company Overview for HILLMORE CONSULTANCY & SERVICES LTD (09382612)
- Filing history for HILLMORE CONSULTANCY & SERVICES LTD (09382612)
- People for HILLMORE CONSULTANCY & SERVICES LTD (09382612)
- More for HILLMORE CONSULTANCY & SERVICES LTD (09382612)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Francesco Antonio Salatino as a secretary on 16 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 126 Ostra House High Road, Willesden London NW10 2PJ England to 538 Lea Bridge Road London E107DN on 18 October 2016 | |
23 Mar 2016 | AP03 | Appointment of Mr Francesco Antonio Salatino as a secretary on 23 March 2016 | |
19 Mar 2016 | TM02 | Termination of appointment of Pasquale Leonti as a secretary on 19 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to 126 Ostra House High Road, Willesden London NW10 2PJ on 17 March 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 2 Curlew House Trinity Way Chingford London E4 8TD on 14 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
22 Sep 2015 | AP03 | Appointment of Pasquale Leonti as a secretary on 22 September 2015 | |
22 Sep 2015 | TM02 | Termination of appointment of Andrea Olah as a secretary on 22 September 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Fabio Pastore as a director on 13 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AP03 | Appointment of Mrs Andrea Olah as a secretary on 9 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mrs Antonella Cannistraro as a director on 9 July 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 126 Wigmore Street London W1U3RZ England to International House 24 Holborn Viaduct London EC1A 2BN on 9 July 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|