Advanced company searchLink opens in new window

HILLMORE CONSULTANCY & SERVICES LTD

Company number 09382612

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)
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
  • GBP 200
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
  • GBP 200
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
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
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted