Advanced company searchLink opens in new window

HDC1 LIMITED

Company number 11835680

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)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 AD01 Registered office address changed from 25 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 69/70 Marine Parade Great Yarmouth NR30 2DQ on 7 January 2022
18 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Mar 2021 CS01 Confirmation statement made on 18 February 2020 with updates
16 Mar 2021 AA Micro company accounts made up to 28 February 2020
16 Mar 2021 PSC02 Notification of Enterprise Legal and Financial Trading Group Limited as a person with significant control on 9 March 2021
16 Mar 2021 PSC07 Cessation of Heliciculture Development Concepts (14) Ltd as a person with significant control on 9 March 2021
16 Mar 2021 TM01 Termination of appointment of Terence Ball as a director on 9 March 2021
15 Mar 2021 AP01 Appointment of Mr Gabriel Lo Russo as a director on 3 March 2021
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
10 Jul 2019 PSC02 Notification of Heliciculture Development Concepts (14) Ltd as a person with significant control on 10 July 2019
10 Jul 2019 PSC07 Cessation of Heliciculture Development Concepts Ltd as a person with significant control on 10 July 2019
19 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-19
  • GBP 100