HI (LONDON HEATHROW M4 J4) LIMITED

04721060
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
17 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jan 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Sep 2018 officers Termination of appointment of director (Justin Bruce Robinson) 1 Buy now
12 Feb 2018 address Move Registers To Sail Company With New Address 2 Buy now
12 Feb 2018 address Change Sail Address Company With New Address 2 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Dec 2017 resolution Resolution 1 Buy now
18 Dec 2017 officers Change of particulars for corporate secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Patrick Thomas Mabry) 2 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 mortgage Statement of release/cease from a charge 5 Buy now
11 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Oct 2017 capital Statement of capital (Section 108) 3 Buy now
11 Oct 2017 insolvency Solvency Statement dated 09/10/17 1 Buy now
11 Oct 2017 resolution Resolution 1 Buy now
05 Oct 2017 accounts Annual Accounts 20 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
12 Oct 2016 accounts Annual Accounts 15 Buy now
09 May 2016 annual-return Annual Return 7 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
12 Jan 2016 officers Termination of appointment of director (Paul Loynes) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Ivaylo Kolev) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Skardon Francis Baker) 1 Buy now
11 Jan 2016 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
11 Jan 2016 officers Termination of appointment of secretary (Paul Loynes) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Simon Teasdale) 2 Buy now
11 Jan 2016 officers Appointment of director (Mr Justin Bruce Robinson) 2 Buy now
11 Jan 2016 officers Appointment of director (Mr Patrick Mabry) 2 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 officers Appointment of secretary (Paul Loynes) 3 Buy now
18 Dec 2015 officers Appointment of director (Paul Loynes) 3 Buy now
15 Dec 2015 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
15 Dec 2015 officers Termination of appointment of director (Ryan David Prince) 2 Buy now
15 Dec 2015 officers Termination of appointment of director (Petra Cecilia Maria Ekas) 2 Buy now
15 Dec 2015 officers Appointment of director (Ivaylo Kolev) 3 Buy now
15 Dec 2015 officers Appointment of director (Mr Skardon Francis Baker) 3 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2015 resolution Resolution 3 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2015 mortgage Registration of a charge 85 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Ryan David Prince) 2 Buy now
04 Sep 2015 accounts Annual Accounts 16 Buy now
14 Apr 2015 annual-return Annual Return 6 Buy now
19 Nov 2014 officers Change of particulars for director (Ms Petra Cecilia Maria Ekas) 2 Buy now
21 Oct 2014 accounts Annual Accounts 16 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
04 Feb 2014 officers Termination of appointment of secretary (Paul Hastings Administrative Services Limited) 1 Buy now
04 Feb 2014 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2013 accounts Annual Accounts 14 Buy now
04 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2013 mortgage Registration of a charge 109 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 14 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 officers Change of particulars for corporate secretary (Paul Hastings Administrative Services Limited) 2 Buy now
25 Apr 2012 officers Change of particulars for director (Mr Ryan David Prince) 2 Buy now
30 Sep 2011 accounts Annual Accounts 14 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 15 Buy now
25 Jun 2010 officers Change of particulars for director (Mr Ryan David Prince) 2 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (Paul Hastings Administrative Services Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 14 Buy now
16 Oct 2009 officers Change of particulars for director (Ryan David Prince) 2 Buy now
12 Oct 2009 officers Appointment of director (Ms Petra Ekas) 2 Buy now
12 Oct 2009 officers Termination of appointment of director (Sophie Van Oosterom) 1 Buy now
24 Jul 2009 officers Director appointed mrs sophie van oosterom 2 Buy now
24 Jul 2009 officers Appointment terminated director john mccarthy 1 Buy now
02 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
24 Oct 2008 officers Director appointed mr john patrick mccarthy 2 Buy now
23 Oct 2008 officers Appointment terminated director mark newman 1 Buy now
16 Oct 2008 accounts Annual Accounts 14 Buy now
29 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
29 Apr 2008 officers Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ 1 Buy now
26 Oct 2007 accounts Annual Accounts 13 Buy now
26 Apr 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
03 Nov 2006 accounts Annual Accounts 13 Buy now
20 Jun 2006 auditors Auditors Resignation Company 1 Buy now
10 May 2006 accounts Accounting reference date shortened from 24/05/06 to 31/12/05 1 Buy now
08 May 2006 accounts Annual Accounts 14 Buy now
02 May 2006 annual-return Return made up to 02/04/06; full list of members 2 Buy now
18 Apr 2006 accounts Accounting reference date shortened from 31/12/05 to 24/05/05 1 Buy now
10 Feb 2006 accounts Accounting reference date extended from 24/05/05 to 31/12/05 1 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
05 Sep 2005 auditors Auditors Resignation Company 3 Buy now
05 Jul 2005 capital Declaration of assistance for shares acquisition 12 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now