HILLHOUSE RESERVE POWER LIMITED

4th Floor, Nova South, 160 Victoria Street, London, SW1E 5LB, England
StatusDISSOLVED
Company No.10946219
CategoryPrivate Limited Company
Incorporated05 Sep 2017
Age6 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 23 days

SUMMARY

HILLHOUSE RESERVE POWER LIMITED is an dissolved private limited company with number 10946219. It was incorporated 6 years, 9 months, 10 days ago, on 05 September 2017 and it was dissolved 2 years, 11 months, 23 days ago, on 22 June 2021. The company address is 4th Floor, Nova South, 160 Victoria Street, London, SW1E 5LB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Adam Robert White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 2nd Floor, 13 Berkeley Street London W1J 8DU United Kingdom

Change date: 2020-07-14

New address: 4th Floor, Nova South, 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-03

Psc name: Vpi Distributed Generation Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vlc Energy Limited

Cessation date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Juan Martin Alfonso

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brignall

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Jonathan Andrew Bracken

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnathan Andrew Bracken

Change date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Andrew Mack

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Larivé

Termination date: 2017-09-06

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Edward Larivé

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Steven Andrew Mack

Documents

View document PDF

Incorporation company

Date: 05 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTH FURNISHINGS LIMITED

7 BRANDON TERRACE,EDINBURGH,EH3 5EA

Number:SC050544
Status:ACTIVE
Category:Private Limited Company

FREDIC LIMITED

AKARA BUILDING,WICKHAMS CAY 1, ROAD TOWN,

Number:FC031276
Status:ACTIVE
Category:Other company type

H2O IT LIMITED

CAVENDISH HOUSE, 369 BURNT OAK BROADWAY,EDGWARE,HA8 5AW

Number:05047997
Status:ACTIVE
Category:Private Limited Company

SAS REGIMENTAL ASSOCIATION PUBLISHING LIMITED

84 WHITING STREET,BURY ST. EDMUNDS,IP33 1NZ

Number:07356749
Status:ACTIVE
Category:Private Limited Company

SODA MATA LTD

62 TUCKTON ROAD,BOURNEMOUTH,BH6 3HS

Number:11287884
Status:ACTIVE
Category:Private Limited Company

THE EUREKA PROJECT LIMITED

OFFICE 1 TECHNOLOGY HOUSE,RUTHIN,LL15 1TN

Number:08005611
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