HILDRETH VENTURES LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
14/09/2514 September 2025 New | Micro company accounts made up to 2024-08-30 |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to 50 Essex Street London WC2R 3JF on 2024-12-16 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
12/12/2412 December 2024 | Notification of Philip Chambers as a person with significant control on 2024-08-10 |
12/12/2412 December 2024 | Termination of appointment of Stacey Ward as a director on 2024-08-06 |
12/12/2412 December 2024 | Appointment of Mr Philip Chambers as a director on 2024-08-14 |
12/12/2412 December 2024 | Cessation of Stacey Ward as a person with significant control on 2024-08-04 |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
02/08/242 August 2024 | Termination of appointment of Noman Raja as a director on 2024-06-02 |
02/08/242 August 2024 | Micro company accounts made up to 2023-08-30 |
02/08/242 August 2024 | Appointment of Mr Stacey Ward as a director on 2024-07-02 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
02/08/242 August 2024 | Notification of Stacey Ward as a person with significant control on 2024-07-01 |
02/08/242 August 2024 | Cessation of Noman Raja as a person with significant control on 2024-06-02 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Confirmation statement made on 2023-08-23 with updates |
26/02/2426 February 2024 | Notification of Noman Raja as a person with significant control on 2023-11-03 |
26/02/2426 February 2024 | Appointment of Mr Noman Raja as a director on 2023-11-01 |
26/02/2426 February 2024 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-02-26 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Termination of appointment of Chris Hadjioannou as a director on 2022-09-18 |
23/10/2323 October 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2022-09-18 |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
30/05/2330 May 2023 | Accounts for a dormant company made up to 2022-08-30 |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Confirmation statement made on 2022-08-23 with updates |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
24/08/2024 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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