HILLRICH HOLDINGS LIMITED

63-66 Hatton Garden, London, EC1N 8LE, England
StatusDISSOLVED
Company No.10135322
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years11 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

Gazette dissolved compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGGY BISTRO LTD

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

MJKTRANS85 LIMITED

15 CLAYTON CLOSE,LONDON,E6 5QD

Number:11307163
Status:ACTIVE
Category:Private Limited Company

MK KEBAB HOUSE LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:11415882
Status:ACTIVE
Category:Private Limited Company

TAQWA HALAL BUTCHERS LIMITED

28 PEVENSEY ROAD,EASTBOURNE,BN21 3HP

Number:11151948
Status:ACTIVE
Category:Private Limited Company

THE BRIDAL MILL LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:11934004
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