Advanced company searchLink opens in new window

HI GC LIMITED

Company number 02189067

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)
13 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2018 AD03 Register(s) moved to registered inspection location 10 Queen Strret Place London EC4R 1AG
12 Feb 2018 AD02 Register inspection address has been changed to 10 Queen Strret Place London EC4R 1AG
18 Dec 2017 CH04 Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017
15 Nov 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on 15 November 2017
13 Nov 2017 600 Appointment of a voluntary liquidator
13 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
13 Nov 2017 LIQ01 Declaration of solvency
26 Oct 2017 MR05 All of the property or undertaking has been released from charge 021890670002
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 SH20 Statement by Directors
03 Jul 2017 SH19 Statement of capital on 3 July 2017
  • GBP 1
03 Jul 2017 CAP-SS Solvency Statement dated 08/06/17
03 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 442,825
14 Mar 2017 CH01 Director's details changed for Mr Justin Bruce Robinson on 3 February 2017
22 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 CH01 Director's details changed for Mr Justin Bruce Robinson on 20 February 2016
15 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Skardon Francis Baker as a director on 17 December 2015
12 Jan 2016 TM01 Termination of appointment of Ivaylo Kolev as a director on 17 December 2015
12 Jan 2016 TM02 Termination of appointment of Paul Loynes as a secretary on 17 December 2015
12 Jan 2016 TM01 Termination of appointment of Paul Loynes as a director on 17 December 2015