HILLBAY CONSULTANCY LIMITED

78 York Street, London, W1H 1DP, England
StatusDISSOLVED
Company No.07693532
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 6 months, 6 days

SUMMARY

HILLBAY CONSULTANCY LIMITED is an dissolved private limited company with number 07693532. It was incorporated 12 years, 11 months, 11 days ago, on 05 July 2011 and it was dissolved 4 years, 6 months, 6 days ago, on 10 December 2019. The company address is 78 York Street, London, W1H 1DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

New address: 78 York Street London W1H 1DP

Change date: 2019-03-22

Old address: 78 78 York Street London W1H 1DP England

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Alexander Jozef Loffeld

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Alexander Jozef Loffeld

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Jozef Loffeld

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: Mr Alexander Jozef Loffeld

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: 78 78 York Street London W1H 1DP

Old address: 135 Church Road Cheriton Folkestone Kent CT20 3ER

Change date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Jozef Loffeld

Change date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: 076935320004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-06

Charge number: 076935320002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-06

Charge number: 076935320003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076935320001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Jozef Loffeld

Change date: 2014-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Jozef Loffeld

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Old address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PG

Change date: 2014-10-16

New address: 135 Church Road Cheriton Folkestone Kent CT20 3ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076935320001

Documents

View document PDF

Accounts amended with made up date

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Jozef Loffeld

Change date: 2013-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Jozef Loffeld

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-19

Officer name: Alexander Jozef Loffeld

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Jozef Loffeld

Change date: 2012-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-19

Officer name: Alexander Jozef Loffeld

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Jozef Loffeld

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Jozef Loffeld

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTINCT LOGIC LIMITED

FLAT 27, REGENCY COURT,LONDON,E18 2JT

Number:08763370
Status:ACTIVE
Category:Private Limited Company
Number:01842512
Status:LIQUIDATION
Category:Private Limited Company

MG RULINSKI LIMITED

113 ROWLEY AVENUE,SIDCUP,DA15 9LE

Number:09118776
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MRSTP LIMITED

UNIT 2A SWORDFISH BUSINESS PARK,BURSCOUGH,L40 8JW

Number:11738578
Status:ACTIVE
Category:Private Limited Company

STARBOARD HOTELS LIMITED

PARK HOUSE,BEACONSFIELD,HP9 2LH

Number:04761500
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY CLINIC (CLEVEDON) LIMITED

SWAN HOUSE 64 ST. MARYS GROVE,BRISTOL,BS48 4NJ

Number:06563924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source