Advanced company searchLink opens in new window

HILL MARKETING LTD

Company number 09502382

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 AP01 Appointment of Mr Ivaschenko Volodymyr as a director on 22 October 2018
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 8 February 2018 with updates
20 Nov 2018 RT01 Administrative restoration application
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 TM01 Termination of appointment of Jorden Paul Sands as a director on 24 January 2017
17 May 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Jan 2017 CS01 Confirmation statement made on 24 September 2016 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 Jan 2017 AP01 Appointment of Mr Jorden Paul Sands as a director on 24 January 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 AD01 Registered office address changed from , 1a Arcade House Temple Fortune, London, NW11 7TL to Fernhills House Forester Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 17 January 2017
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 29 March 2016
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified director's details were removed from the IN01 on 05/01/2017 as they were forged