Advanced company searchLink opens in new window

HGH1 LIMITED

Company number 11843620

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
04 May 2021 AD01 Registered office address changed from 26 Bedford Gardens 26 Bedford Gardens London W8 7EH England to Lily House Hanover Square London W1S 1HL on 4 May 2021
04 May 2021 PSC07 Cessation of Holster Privatstiftung as a person with significant control on 14 May 2020
04 May 2021 CS01 Confirmation statement made on 24 February 2021 with updates
04 May 2021 PSC02 Notification of Best Beech Management Ltd as a person with significant control on 14 May 2020
02 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
14 Oct 2019 TM01 Termination of appointment of Johannes Boeck as a director on 10 October 2019
15 May 2019 CH01 Director's details changed for Mr Christopherq David Stead Mcmullen on 15 May 2019
15 May 2019 AP01 Appointment of Mr Christopherq David Stead Mcmullen as a director on 25 April 2019
25 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-25
  • EUR 100