- Company Overview for HGH1 LIMITED (11843620)
- Filing history for HGH1 LIMITED (11843620)
- People for HGH1 LIMITED (11843620)
- More for HGH1 LIMITED (11843620)
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
Statement of capital on 2019-02-25
|