Advanced company searchLink opens in new window

HCS SECRETARIAL LIMITED

Company number 03802775

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
25 Apr 2018 PSC05 Change of details for Capital Nominees Limited as a person with significant control on 27 February 2017
12 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
15 Dec 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
25 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
23 Jun 2017 CH01 Director's details changed for Mr Andrew Simon Davis on 24 February 2017
16 May 2017 CH01 Director's details changed for Mr David Malcolm Kaye on 27 February 2017
10 May 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
19 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
19 May 2016 AA Accounts for a dormant company made up to 31 July 2015
04 Sep 2015 AP01 Appointment of Mr Neil Jonathan Dolby as a director on 3 March 2015
04 Sep 2015 AP01 Appointment of David Malcolm Kaye as a director on 3 March 2015
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
13 Mar 2015 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street London NW1 1JD on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of Richard Spencer Finian O'driscoll as a director on 3 March 2015
13 Mar 2015 AP01 Appointment of Mr Andrew Simon Davis as a director on 3 March 2015
04 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
20 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013