HILLRICH HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10135322 |
Category | Private Limited Company |
Incorporated | 20 Apr 2016 |
Age | 8 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 11 months, 11 days |
SUMMARY
HILLRICH HOLDINGS LIMITED is an dissolved private limited company with number 10135322. It was incorporated 8 years, 1 month, 25 days ago, on 20 April 2016 and it was dissolved 11 months, 11 days ago, on 04 July 2023. The company address is 63-66 Hatton Garden, London, EC1N 8LE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 04 Jan 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-24
Psc name: Daniel Matharu
Documents
Notification of a person with significant control
Date: 04 Jan 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-24
Psc name: Workocracy Limited
Documents
Cessation of a person with significant control
Date: 04 Jan 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natalie Matharu
Cessation date: 2022-10-24
Documents
Termination director company with name termination date
Date: 29 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-24
Officer name: Daniel Matharu
Documents
Appoint person director company with name date
Date: 28 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kichilan Sardeen Thuwan Darifa
Appointment date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2022
Action Date: 26 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-26
Old address: First Floor Office 36 Jackroyd Lane Upper Hopton Mirfield WF14 8HU England
New address: 63-66 Hatton Garden London EC1N 8LE
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-17
Officer name: Mr Daniel Matharu
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
Old address: Studio 5F Bradford Road Birstall Batley WF17 9JX England
New address: First Floor Office 36 Jackroyd Lane Upper Hopton Mirfield WF14 8HU
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-20
Officer name: Natalie Matharu
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-08
Officer name: Mrs Natalie Matharu
Documents
Change account reference date company current extended
Date: 12 May 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Natalie Lalic
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
New address: Studio 5F Bradford Road Birstall Batley WF17 9JX
Change date: 2017-05-05
Old address: Studio 7F, Carr Mills 919 Bradford Road Birstall Batley West Yorkshire WF17 9JX United Kingdom
Documents
Some Companies
BAGGY LODGE,BRAUNTON,EX33 1PA
Number: | 08497521 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE BUILDERS (CAWSTON) LIMITED
40 SMUGGLERS LANE,NORWICH,NR10 4QT
Number: | 08691127 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLAYTON CLOSE,LONDON,E6 5QD
Number: | 11307163 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH
Number: | 11415882 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PEVENSEY ROAD,EASTBOURNE,BN21 3HP
Number: | 11151948 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP
Number: | 11934004 |
Status: | ACTIVE |
Category: | Private Limited Company |