HICOLLECTIONS LTD

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

05/08/235 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2315 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/03/2316 March 2023 Statement of affairs

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

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

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 44 MONARCH DRIVE KEMSLEY SITTINGBOURNE KENT ME10 2GE

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094121160001

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/03/1612 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OMOTAYO COLLINS JAMES / 31/01/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 46 ANDERSON HEIGHTS 1260 LONDON ROAD LONDON SW16 4EH ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1529 January 2015 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