Advanced company searchLink opens in new window

HGCI LIMITED

Company number 04845972

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 DS01 Application to strike the company off the register
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 1
08 Mar 2021 CAP-SS Solvency Statement dated 23/02/21
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
27 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 Jan 2016 AP01 Appointment of James Richard Moss as a director on 5 January 2016
15 Oct 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000,000
20 Aug 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
31 Dec 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014