Advanced company searchLink opens in new window

HINXHILL LTD

Company number 09758401

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
13 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
12 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 12 December 2022
09 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 December 2022
01 Sep 2022 AD01 Registered office address changed from 1 Bevan House High Street Feltham TW13 4HW United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 September 2022
01 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
01 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
01 Sep 2022 PSC07 Cessation of Gavil Andrei as a person with significant control on 26 August 2022
01 Sep 2022 TM01 Termination of appointment of Gavil Andrei as a director on 26 August 2022
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
09 May 2022 AA Micro company accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
02 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
14 Jul 2020 AD01 Registered office address changed from 84 Prestwold Road Leicester LE5 0EX United Kingdom to 1 Bevan House High Street Feltham TW13 4HW on 14 July 2020
14 Jul 2020 PSC01 Notification of Gavil Andrei as a person with significant control on 30 June 2020
14 Jul 2020 PSC07 Cessation of Ardip China as a person with significant control on 30 June 2020
14 Jul 2020 AP01 Appointment of Mr Gavil Andrei as a director on 30 June 2020
14 Jul 2020 TM01 Termination of appointment of Ardip China as a director on 30 June 2020
20 May 2020 AA Micro company accounts made up to 30 September 2019