Advanced company searchLink opens in new window

HDC SHAREHOLDER LTD

Company number 11721537

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 23 May 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
11 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
11 May 2019 PSC08 Notification of a person with significant control statement
11 May 2019 PSC07 Cessation of Thomas Vetter as a person with significant control on 28 April 2019
11 May 2019 TM01 Termination of appointment of Thomas Vetter as a director on 28 April 2019
11 May 2019 AP01 Appointment of Frederik Weihing as a director on 28 April 2019
07 May 2019 AD01 Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to Cumberland Lodge 6 Cumberland Road Margate Kent CT9 2JZ on 7 May 2019
11 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-11
  • GBP 1