- Company Overview for HG FINANCIAL SERVICES LIMITED (09943308)
- Filing history for HG FINANCIAL SERVICES LIMITED (09943308)
- People for HG FINANCIAL SERVICES LIMITED (09943308)
- More for HG FINANCIAL SERVICES LIMITED (09943308)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2021 | DS01 | Application to strike the company off the register | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
04 Jan 2019 | CH01 | Director's details changed for Mr Christopher John Hurford-Green on 3 January 2019 | |
04 Jan 2019 | PSC04 | Change of details for Mr Christopher John Hurford-Green as a person with significant control on 3 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from 113 Victoria Road Wargrave Reading RG10 8AG United Kingdom to 5 Wykeham Rise Chinnor OX39 4PS on 4 January 2019 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|