HL PRIVATE LIMITED

Milton Gate Milton Gate, London, EC1Y 4AG
StatusDISSOLVED
Company No.10303822
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 4 days

SUMMARY

HL PRIVATE LIMITED is an dissolved private limited company with number 10303822. It was incorporated 7 years, 8 months, 30 days ago, on 29 July 2016 and it was dissolved 4 years, 7 months, 4 days ago, on 24 September 2019. The company address is Milton Gate Milton Gate, London, EC1Y 4AG.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: Milton Gate 60 Chiswell Street London EC1Y 4AG

Old address: 5 Bassett Wood Drive Southampton SO16 3PT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: 5 Bassett Wood Drive Southampton SO16 3PT

Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Timothy James Dowling

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-09-18

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 51 GBP

Documents

View document PDF

Resolution

Date: 19 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-27

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2016-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: Milton Gate 60 Chiswell Street London EC1Y 4AG

Change date: 2016-09-28

Old address: 100 Barbirolli Square Manchester England M2 3AB England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Timothy James Dowling

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1450 LIMITED\certificate issued on 27/09/16

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

82 ARCHWAY ROAD RTM COMPANY LIMITED

82 ARCHWAY ROAD,LONDON,N19 3TT

Number:09554429
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADA DIGITAL STUDIO LLP

148 STOURBRIDGE ROAD,HALESOWEN,B63 3UJ

Number:OC414637
Status:ACTIVE
Category:Limited Liability Partnership

HUB SOLUTIONS & SERVICES LIMITED

SUITE R111 HALLMARK HOUSE 25 DOWNHAM ROAD,BILLERICAY,CM11 1PU

Number:10251431
Status:ACTIVE
Category:Private Limited Company

MORAY LIMITED

ROLLINGS BUTT,LONDON,EC1A 2AY

Number:04698751
Status:LIQUIDATION
Category:Private Limited Company

ROGG TELECOMS LIMITED

24 REDGRAVE CLOSE,CROYDON,CR0 6XP

Number:11755121
Status:ACTIVE
Category:Private Limited Company

S & J KNITWARE WHOLESALE LIMITED

SUITE 100 THE STUDIO,BOREHAMWOOD,WD6 3EW

Number:07551643
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