HGV O TRANS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Registered office address changed from 89 Fleet Street London EC4Y 1DH England to Unit 2a Movements House Ajax Works Hertford Road Barking IG11 8DY on 2024-10-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

10/04/2410 April 2024 Appointment of Mr James Fiddament as a director on 2024-04-03

View Document

10/04/2410 April 2024 Termination of appointment of Ovidiu-Constantin Patrintasu as a director on 2024-04-03

View Document

10/04/2410 April 2024 Registered office address changed from 30 Myrtle Close Gloucester GL4 6YP England to 89 Fleet Street London EC4Y 1DH on 2024-04-10

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Registered office address changed from 48 Manu Marble Way Gloucester Gloucestershire GL1 5QZ England to 30 Myrtle Close Gloucester GL4 6YP on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Ovidiu-Constantin Patrintasu on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 Registered office address changed from , 9 Redwell Road, Matson, Gloucester, GL4 6HQ, England to 89 Fleet Street London EC4Y 1DH on 2019-06-26

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 9 REDWELL ROAD MATSON GLOUCESTER GL4 6HQ ENGLAND

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/09/176 September 2017 Registered office address changed from , 11 Clement Street, Gloucester, GL1 4JW, United Kingdom to 89 Fleet Street London EC4Y 1DH on 2017-09-06

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 11 CLEMENT STREET GLOUCESTER GL1 4JW UNITED KINGDOM

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company