- Company Overview for HILARY LIMITED (10707132)
- Filing history for HILARY LIMITED (10707132)
- People for HILARY LIMITED (10707132)
- Insolvency for HILARY LIMITED (10707132)
- More for HILARY LIMITED (10707132)
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) |
---|---|---|---|
02 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2020 | |
19 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2019 | |
20 Feb 2018 | AD01 | Registered office address changed from 5 Hazelmead Barnet EN5 3LP United Kingdom to 26-28 Bedford Row London WC1R 4HE on 20 February 2018 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | LIQ02 | Statement of affairs | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
19 May 2017 | AP01 | Appointment of Mr Sang Chough as a director on 16 May 2017 | |
19 May 2017 | AP01 | Appointment of Mrs Deanna Cohen as a director on 16 May 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Simon Lewis Gilbert on 5 May 2017 | |
04 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-04
|