HILLGROVE FREEHOLD LIMITED

23 Savile Row, London, W1S 2ET, England
StatusDISSOLVED
Company No.07922078
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

HILLGROVE FREEHOLD LIMITED is an dissolved private limited company with number 07922078. It was incorporated 12 years, 3 months, 23 days ago, on 24 January 2012 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is 23 Savile Row, London, W1S 2ET, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079220780003

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079220780004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 23 Savile Row London W1S 2ET

Old address: 64 Great Suffolk Street London SE1 0BL

Change date: 2017-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079220780003

Charge creation date: 2017-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-16

Charge number: 079220780004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 17 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/01/2017

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anuj Kumar Mittal

Appointment date: 2017-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aerie Capital Partners Llp

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dustin James Mcgivern

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Elton

Termination date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Michale William Diana

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mark Robert Maduras

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas John Lewis Rowley

Appointment date: 2017-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Return

Type: CS01

Description: 24/01/17 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Michael L'estrange Gillon

Termination date: 2015-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-06-16

Officer name: Bluebird Capital Partners Llp

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 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 shortened

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEHAYES RISE MANAGEMENT LIMITED

4 APPLEHAYES RISE,BRISTOL,BS20 0FD

Number:06991748
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROUGHTON ASTLEY MOTOR SPARES LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:05792977
Status:ACTIVE
Category:Private Limited Company

H.B. CARAVANS LIMITED

ISLE OF MAN FARM, MEADOW LANE,LEYLAND,PR26 9JP

Number:04969229
Status:ACTIVE
Category:Private Limited Company

INTEGRATED MARTIAL ARTS SYSTEM LLP

413 MONTROSE AVENUE,SLOUGH,SL1 4TJ

Number:OC349883
Status:ACTIVE
Category:Limited Liability Partnership

INTERNET SAVERS LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11134526
Status:ACTIVE
Category:Private Limited Company

SISKIN MEDIA LIMITED

3RD FLOOR,LONDON,WC2E 9DH

Number:10634005
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