- Company Overview for LOWER HILLGATE (2018) LIMITED (11460021)
- Filing history for LOWER HILLGATE (2018) LIMITED (11460021)
- People for LOWER HILLGATE (2018) LIMITED (11460021)
- More for LOWER HILLGATE (2018) LIMITED (11460021)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | PSC07 | Cessation of Francine Mandy Elkinson as a person with significant control on 8 June 2022 | |
08 Jun 2022 | PSC02 | Notification of Polaris Financial Services Ltd as a person with significant control on 8 June 2022 | |
08 Jun 2022 | AP02 | Appointment of Polaris Financial Services Ltd as a director on 8 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Francine Mandy Elkinson as a director on 8 June 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
09 Sep 2021 | AD01 | Registered office address changed from 8 Ringley Drive Whitefield Manchester M45 7LF England to 158 Cromwell Road Salford M6 6DE on 9 September 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Dec 2019 | PSC01 | Notification of Francine Mandy Elkinson as a person with significant control on 15 March 2019 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Nov 2019 | AP01 | Appointment of Mrs Francine Elkinson as a director on 1 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from 24 the Cross Lymm WA13 0HU United Kingdom to 8 Ringley Drive Whitefield Manchester M45 7LF on 10 June 2019 | |
05 Jun 2019 | PSC07 | Cessation of Christian Bury as a person with significant control on 15 March 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Christian Bury as a director on 15 March 2019 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|