HGL LONDON LIMITED

4th Floor 4th Floor, London, E1 6DY
StatusDISSOLVED
Company No.08617030
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 14 days

SUMMARY

HGL LONDON LIMITED is an dissolved private limited company with number 08617030. It was incorporated 10 years, 10 months, 30 days ago, on 19 July 2013 and it was dissolved 2 years, 5 months, 14 days ago, on 04 January 2022. The company address is 4th Floor 4th Floor, London, E1 6DY.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-10

Psc name: James Jensen

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-10

Psc name: Robert Geoffrey Kirkcaldy

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-10

Officer name: Robert Geoffrey Kirkcaldy

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-10

Officer name: Mr James Jensen

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Graham Philip May

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Geoffrey Kirkcaldy

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Commerford

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HM GROUP SERVICES LIMITED

GORSE STACKS HOUSE,CHESTER,CH1 3EQ

Number:11957109
Status:ACTIVE
Category:Private Limited Company

KOBRA KLOTHING LTD

55 CANFORD LANE,BRISTOL,BS9 3NX

Number:11306965
Status:ACTIVE
Category:Private Limited Company

L&G G.I.S. LTD

39 WITHYPITTS,CRAWLEY,RH10 4PJ

Number:08698139
Status:ACTIVE
Category:Private Limited Company

PRIMEZONE (LONDON) LIMITED

1B, FIRST FLOOR,SOUTHALL,UB2 5FD

Number:10593314
Status:ACTIVE
Category:Private Limited Company

RALPH HUMPHREY LTD

5 KELN LEAS,ST. IVES,PE27 5GA

Number:11493298
Status:ACTIVE
Category:Private Limited Company

SUNNY DIGITAL LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:08712686
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