- Company Overview for HILLWOOD ASSOCIATES (HARROW) LTD (10769781)
- Filing history for HILLWOOD ASSOCIATES (HARROW) LTD (10769781)
- People for HILLWOOD ASSOCIATES (HARROW) LTD (10769781)
- Insolvency for HILLWOOD ASSOCIATES (HARROW) LTD (10769781)
- More for HILLWOOD ASSOCIATES (HARROW) LTD (10769781)
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) |
---|---|---|---|
07 Mar 2023 | COCOMP | Order of court to wind up | |
25 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
12 Dec 2019 | PSC01 | Notification of Martin Haynes as a person with significant control on 30 November 2019 | |
12 Dec 2019 | PSC07 | Cessation of Wahideh Majeedi as a person with significant control on 30 November 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Wahideh Majeedi as a director on 30 November 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Martin Haynes as a director on 30 November 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 1 Chandos Road London NW10 6NF United Kingdom to 104a Wembley Park Drive Wembley HA9 8HP on 12 December 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from 44 Cricklewood Broadway London NW2 3ET United Kingdom to 1 Chandos Road London NW10 6NF on 4 February 2019 | |
22 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-13
|