HILLHEIGHTS LIMITED

04951667
11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2ND W1K 2ND

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jun 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Jun 2013 mortgage Statement of satisfaction of a charge 2 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Shailly Gandesha Chandok) 1 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
10 Feb 2010 officers Change of particulars for secretary (Mrs Shailly Gandesha Chandok) 1 Buy now
10 Feb 2010 officers Change of particulars for secretary (Miss Shailly Gandesha) 1 Buy now
05 Nov 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Bharat Thakrar) 2 Buy now
06 Jul 2009 insolvency Notice of appointment of receiver or manager 2 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
25 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
06 Jun 2008 officers Appointment terminated director shivam popat 1 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
26 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 5 Buy now
30 Nov 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
30 Nov 2006 officers Secretary's particulars changed 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: 11 upper grosvenor street mayfair london W1K 2NB 1 Buy now
18 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
12 Jan 2006 annual-return Return made up to 03/11/05; full list of members 3 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA 1 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: 8 upper grosvenor street mayfair london W1K 2NB 1 Buy now
05 Sep 2005 accounts Annual Accounts 6 Buy now
07 Apr 2005 address Registered office changed on 07/04/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA 1 Buy now
29 Mar 2005 capital Ad 14/03/05--------- £ si 98@1=98 £ ic 1/99 2 Buy now
29 Mar 2005 officers New director appointed 2 Buy now
26 Nov 2004 annual-return Return made up to 03/11/04; full list of members 6 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
24 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
17 Sep 2004 accounts Accounting reference date extended from 30/11/04 to 30/04/05 1 Buy now
05 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
10 Feb 2004 address Registered office changed on 10/02/04 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
10 Feb 2004 officers New secretary appointed 1 Buy now
10 Feb 2004 officers New director appointed 1 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
03 Nov 2003 incorporation Incorporation Company 15 Buy now