Advanced company searchLink opens in new window

HRGT VANCOUVER HOLDCO (UK) LTD

Company number 08727313

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2023 TM01 Termination of appointment of John Slater as a director on 7 February 2023
16 Feb 2023 TM01 Termination of appointment of William David Powell as a director on 7 February 2023
04 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-01
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
15 Mar 2021 600 Appointment of a voluntary liquidator
15 Mar 2021 LIQ02 Statement of affairs
12 Mar 2021 AD01 Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn London WC1V 6RL on 12 March 2021
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
30 Jan 2020 CS01 Confirmation statement made on 10 October 2019 with no updates
14 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
16 Oct 2019 PSC02 Notification of Drc Capital Llp as a person with significant control on 30 September 2019
03 Oct 2019 PSC07 Cessation of Oaktree Capital Group, Llc as a person with significant control on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr William David Powell as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Beau Barron as a director on 30 September 2019
02 Oct 2019 AP01 Appointment of John Slater as a director on 30 September 2019
02 Oct 2019 AD01 Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019
02 Oct 2019 TM01 Termination of appointment of Giles Horridge as a director on 30 September 2019
02 Oct 2019 TM02 Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019
14 Feb 2019 AP03 Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019
02 Jan 2019 TM02 Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
24 Sep 2018 MR01 Registration of charge 087273130003, created on 7 September 2018
21 Sep 2018 MR01 Registration of charge 087273130004, created on 7 September 2018