- Company Overview for HILTON GROUND DESIGN LIMITED (11072531)
- Filing history for HILTON GROUND DESIGN LIMITED (11072531)
- People for HILTON GROUND DESIGN LIMITED (11072531)
- More for HILTON GROUND DESIGN LIMITED (11072531)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Aug 2020 | DS02 | Withdraw the company strike off application | |
21 Aug 2020 | AA | Micro company accounts made up to 30 November 2018 | |
21 Aug 2020 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Mr Ian Freeman on 10 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Ian Freeman as a person with significant control on 10 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 37 Woodstock Gardens Blackpool Lancashire FY4 1JW England to Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP on 21 March 2018 | |
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|