Advanced company searchLink opens in new window

HLRL LIMITED

Company number 11622921

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)
13 Mar 2024 CERTNM Company name changed hero laboratories LTD\certificate issued on 13/03/24
  • RES15 ‐ Change company name resolution on 2024-02-21
13 Mar 2024 CONNOT Change of name notice
04 Jan 2024 LIQ02 Statement of affairs
28 Dec 2023 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 December 2023
28 Dec 2023 600 Appointment of a voluntary liquidator
28 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-15
26 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Apr 2023 TM01 Termination of appointment of Steven Peter Moore as a director on 29 January 2023
09 Dec 2022 AP01 Appointment of Mr Adam Williams as a director on 14 November 2022
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 October 2021
03 Mar 2022 TM02 Termination of appointment of Daniel James Knight as a secretary on 11 December 2021
31 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 AP01 Appointment of Mr Shai Albaranes as a director on 9 December 2021
21 Jan 2022 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 21 January 2022
30 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 1,760.79
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 1,459.46
02 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • GBP 1,438.94
28 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1,079.28
  • ANNOTATION Clarification a second filed SH01 was registered on 02.11.2021.
17 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2021
  • GBP 1,398.89
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 1,398.89
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/21
09 Jun 2021 AP01 Appointment of Mr Steven Peter Moore as a director on 9 June 2021