- Company Overview for HDC1 LIMITED (11835680)
- Filing history for HDC1 LIMITED (11835680)
- People for HDC1 LIMITED (11835680)
- More for HDC1 LIMITED (11835680)
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
|
|
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
Statement of capital on 2019-02-19
|