Advanced company searchLink opens in new window

HILARY LIMITED

Company number 10707132

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-06
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
  • GBP 300
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-04
  • GBP 100