HILLGATE PRINT LIMITED

06030928
110 GLOUCESTER AVENUE GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 8HX

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 4 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 4 Buy now
04 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
24 Dec 2011 annual-return Annual Return 5 Buy now
14 Oct 2011 officers Termination of appointment of director (Mark Bryans) 1 Buy now
11 Oct 2011 officers Appointment of director (Mr Henry Fraser Ledger) 2 Buy now
29 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 accounts Annual Accounts 4 Buy now
29 Dec 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 3 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 address Move Registers To Sail Company 1 Buy now
22 Dec 2009 address Change Sail Address Company 1 Buy now
22 Dec 2009 officers Change of particulars for director (Mark Alexander Bryans) 2 Buy now
24 Jul 2009 accounts Annual Accounts 3 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from flat 1 9 belsize square london NW3 4HT 1 Buy now
18 Mar 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
18 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2008 accounts Annual Accounts 3 Buy now
29 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
29 Jan 2008 address Location of register of members 1 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: 8 hillgate place kensington london W8 7SJ 1 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
03 Jan 2007 officers New secretary appointed 2 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 officers Secretary resigned 1 Buy now
18 Dec 2006 incorporation Incorporation Company 8 Buy now