HILARY DOHERTY LTD

Third Floor, Descartes House Third Floor, Descartes House, London, WC2A 3HP, United Kingdom
StatusDISSOLVED
Company No.10575172
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 6 months, 21 days

SUMMARY

HILARY DOHERTY LTD is an dissolved private limited company with number 10575172. It was incorporated 7 years, 3 months, 7 days ago, on 20 January 2017 and it was dissolved 3 years, 6 months, 21 days ago, on 06 October 2020. The company address is Third Floor, Descartes House Third Floor, Descartes House, London, WC2A 3HP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 03 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr Richard Jon Riley

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Hilary Ellen Riley

Change date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hilary Ellen Riley

Change date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hilary Ellen Riley

Change date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr Richard Jon Riley

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Hilary Ellen Riley

Change date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP

Old address: C/O Philip Friede & Co. Ltd 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom

Change date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hilary Ellen Doherty

Change date: 2017-03-05

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DART ENERGY (EAST ENGLAND) LIMITED

7 DOWN STREET,LONDON,W1J 7AJ

Number:06760546
Status:ACTIVE
Category:Private Limited Company

DERMATOX SKIN CLINIC LTD

399 GLOUCESTER HOUSE,MILTON KEYNES,MK9 2AH

Number:08794346
Status:ACTIVE
Category:Private Limited Company

HULTZ HOSTEL OREBRO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10780155
Status:ACTIVE
Category:Private Limited Company

MURAD TRADING LTD

223 TUDOR DRIVE,MORDEN,SM4 4PH

Number:07918383
Status:ACTIVE
Category:Private Limited Company

RED FERN WORKWEAR LTD

OVERHILLS,SALISBURY,SP3 5PW

Number:11747066
Status:ACTIVE
Category:Private Limited Company

SP SIMMONS LIMITED

BARNFIELD HOUSE,MANCHESTER,M3 7BX

Number:06195975
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