HICOLLECTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
| 26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
| 26/06/2426 June 2024 | Return of final meeting in a creditors' voluntary winding up |
| 16/04/2416 April 2024 | Liquidators' statement of receipts and payments to 2024-02-08 |
| 05/08/235 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 15/04/2315 April 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 16/03/2316 March 2023 | Statement of affairs |
| 21/02/2321 February 2023 | Appointment of a voluntary liquidator |
| 21/02/2321 February 2023 | Registered office address changed from Cherry Trees 36a Hollywood Lane Wainscott Rochester Kent ME3 8AL England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 2023-02-21 |
| 21/02/2321 February 2023 | Resolutions |
| 21/02/2321 February 2023 | Resolutions |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM CHERRY TREES CHERRY TREES 36A HOLLYWOOD LANE ROCHESTER KENT ME3 8AL ENGLAND |
| 01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 44 MONARCH DRIVE KEMSLEY SITTINGBOURNE KENT ME10 2GE |
| 14/08/2014 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094121160001 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/10/1927 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/09/1828 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 12/03/1612 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 12/03/1612 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMOTAYO COLLINS JAMES / 31/01/2016 |
| 01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 46 ANDERSON HEIGHTS 1260 LONDON ROAD LONDON SW16 4EH ENGLAND |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/01/1529 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of HICOLLECTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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