HILAND CONCEPTS LTD

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Registered office address changed from 467 Roman Road London E3 5LX England to Olympia House Armitage Road London NW11 8RQ on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Cessation of Michal Maskiewicz as a person with significant control on 2023-08-15

View Document

24/08/2324 August 2023 Termination of appointment of Michal Maskiewicz as a director on 2023-08-15

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR JAN BALA / 01/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR PIOTR JAN BALA / 01/09/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAL MASKIEWICZ / 29/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR JAN BALA / 18/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MASKIEWICZ / 18/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM WHEATCROFT COURT, FLAT 1 14 WENLOCK GARDENS LONDON NW4 4XJ UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/12/1511 December 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