Advanced company searchLink opens in new window

HILL DEAL PROPERTIES LTD

Company number 11168092

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)
31 Jan 2025 AA Micro company accounts made up to 31 January 2024
25 Jan 2025 AA01 Previous accounting period shortened from 31 January 2025 to 31 December 2024
14 Nov 2024 DS02 Withdraw the company strike off application
12 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
11 Jun 2023 CS01 Confirmation statement made on 23 January 2023 with updates
06 Jun 2023 PSC04 Change of details for Mr Israel Menashe Linshe as a person with significant control on 23 January 2023
06 Jun 2023 CH01 Director's details changed for Mr Israel Menashe Linshe on 23 January 2023
25 Apr 2023 AA Micro company accounts made up to 31 January 2023
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
05 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
13 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jul 2019 AD01 Registered office address changed from 201 Kyverdale Road London N16 6PQ United Kingdom to 24 Summit Estate Portland Avenue London N16 6EU on 3 July 2019
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
24 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-24
  • GBP 100