- Company Overview for HILLINGHURST LIMITED (13181305)
- Filing history for HILLINGHURST LIMITED (13181305)
- People for HILLINGHURST LIMITED (13181305)
- More for HILLINGHURST LIMITED (13181305)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Aug 2024 | PSC05 | Change of details for License Asset Holdings Limited as a person with significant control on 19 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 20 August 2024 | |
20 Aug 2024 | CH01 | Director's details changed for Mr Florian Rudiger Dargel on 19 August 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
11 Feb 2022 | PSC05 | Change of details for License Asset Holdings Limited as a person with significant control on 4 February 2022 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Florian Rudiger Dargel on 19 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Flat 3, Central Park Lodge 54-58 Bolsover Street London W1W 5NQ England to 85 Great Portland Street London W1W 7LT on 19 March 2021 | |
05 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-05
|