Advanced company searchLink opens in new window

HSG LEISURE LIMITED

Company number 11789834

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)
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 DISS40 Compulsory strike-off action has been discontinued
25 May 2023 CS01 Confirmation statement made on 27 January 2023 with updates
11 May 2023 PSC07 Cessation of Stuart Thomas Niven as a person with significant control on 1 December 2021
21 Mar 2023 AD01 Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 21 March 2023
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
11 Jul 2022 PSC01 Notification of Stuart Thomas Niven as a person with significant control on 1 December 2021
11 Jul 2022 AP01 Appointment of Mr Stuart Thomas Niven as a director on 1 December 2021
11 Jul 2022 TM01 Termination of appointment of Natalie Jordan Ellis as a director on 10 January 2022
11 Oct 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021
11 Oct 2021 AP01 Appointment of Mrs Natalie Jordan Ellis as a director on 1 October 2021
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
21 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 27 January 2021
03 Aug 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/09/21
03 Aug 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 3 August 2021
11 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
12 Apr 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 1

Statement of capital on 2021-09-21
  • GBP 1