HILTON RESOURCES LLP

4 The Mews 4 The Mews, Twickenham, TW1 1RF, London, England
StatusDISSOLVED
Company No.OC327181
CategoryLimited Liability Partnership
Incorporated29 Mar 2007
Age17 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

HILTON RESOURCES LLP is an dissolved limited liability partnership with number OC327181. It was incorporated 17 years, 2 months, 11 days ago, on 29 March 2007 and it was dissolved 3 years, 4 months, 21 days ago, on 19 January 2021. The company address is 4 The Mews 4 The Mews, Twickenham, TW1 1RF, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-22

Officer name: Wyden Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-22

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: LLAD01

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Change date: 2018-07-02

New address: 4 the Mews Bridge Road Twickenham London TW1 1RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-03-29

Psc name: Elena Adashchik

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Apr 2018

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Elena Adashchik

Notification date: 2017-02-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Apr 2018

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-05-29

Psc name: Oleg Polyakov

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Apr 2018

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-05-29

Psc name: Hanna Rjabikina

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: LLAD01

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Change date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-06-09

Officer name: Wyden Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: LLAD01

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Change date: 2014-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Appleton Secretaries Limited

Change date: 2014-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-06-09

Officer name: Millward Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-29

Officer name: Wyden Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: LLAD01

Change date: 2011-01-14

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-13

Officer name: Millward Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-13

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-13

Officer name: Wyden Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-07-30

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-07-30

Officer name: Millward Investments Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Address

Type: LLAD01

Old address: 186 Hammersmith Road London W6 7DJ

Change date: 2010-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/03/09

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/03/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 SPINNINGFIELDS FINANCE TWO LTD

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:09333952
Status:ACTIVE
Category:Private Limited Company

DANILO PRINTING LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:01247202
Status:ACTIVE
Category:Private Limited Company

GEMBIRA LTD

J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB

Number:11170037
Status:ACTIVE
Category:Private Limited Company

MERIT SOLUTIONS MANAGEMENT LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:10786847
Status:ACTIVE
Category:Private Limited Company
Number:IP030872
Status:ACTIVE
Category:Industrial and Provident Society

PPX EXECUTIVE REACH LTD

24 BENHAM ROAD,BASINGSTOKE,RG24 9TJ

Number:07193872
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