HVG-GB LIMITED

1b Bond Street, London, W5 5AP
StatusDISSOLVED
Company No.07834071
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 1 day

SUMMARY

HVG-GB LIMITED is an dissolved private limited company with number 07834071. It was incorporated 12 years, 7 months, 14 days ago, on 03 November 2011 and it was dissolved 3 years, 3 months, 1 day ago, on 16 March 2021. The company address is 1b Bond Street, London, W5 5AP.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mrs Ursula Maria Schroder

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Michael Gerhard Hoetzendorfer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: Houghton Hall Lodge the Green Houghton Regis Dunstable LU5 5DY England

Change date: 2013-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Schroder

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Gerhard Hoetzendorfer

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGICLICK DESIGN LTD

5 MINARD GROVE,STOKE ON TRENT,ST3 5QP

Number:10988846
Status:ACTIVE
Category:Private Limited Company

HOMELEAF LTD

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:08377109
Status:ACTIVE
Category:Private Limited Company

HPS MARKETING COMMUNICATIONS LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:04114693
Status:ACTIVE
Category:Private Limited Company

M&C SAATCHI MOBILE LIMITED

36 GOLDEN SQUARE,LONDON,W1F 9EE

Number:05437661
Status:ACTIVE
Category:Private Limited Company

PBJP LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:09732290
Status:ACTIVE
Category:Private Limited Company

PLANTECOL LIMITED

IVYBANK,ISLE OF SKYE,IV42 8QA

Number:SC623093
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