Advanced company searchLink opens in new window

HLGD NORWICH LIMITED

Company number 12653869

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 PSC07 Cessation of Wayne Steven Ragan as a person with significant control on 16 August 2023
23 Oct 2023 TM01 Termination of appointment of Wayne Steven Ragan as a director on 16 August 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2023 AD01 Registered office address changed from 124 Thorpe Road Norwich Norfolk NR1 1RS United Kingdom to 61-63 Riverside Road Norwich Norfolk NR1 1SR on 19 January 2023
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Nov 2021 PSC01 Notification of Richard Shaun Moore as a person with significant control on 8 June 2020
25 Nov 2021 PSC07 Cessation of Agile Property Partners Limited as a person with significant control on 8 June 2020
25 Nov 2021 PSC01 Notification of Wayne Steven Ragan as a person with significant control on 8 June 2020
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
16 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 100