HILDRETH VENTURES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

14/09/2514 September 2025 NewMicro company accounts made up to 2024-08-30

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Notification of Philip Chambers as a person with significant control on 2024-08-10

View Document

12/12/2412 December 2024 Termination of appointment of Stacey Ward as a director on 2024-08-06

View Document

12/12/2412 December 2024 Appointment of Mr Philip Chambers as a director on 2024-08-14

View Document

12/12/2412 December 2024 Cessation of Stacey Ward as a person with significant control on 2024-08-04

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Termination of appointment of Noman Raja as a director on 2024-06-02

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-08-30

View Document

02/08/242 August 2024 Appointment of Mr Stacey Ward as a director on 2024-07-02

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Notification of Stacey Ward as a person with significant control on 2024-07-01

View Document

02/08/242 August 2024 Cessation of Noman Raja as a person with significant control on 2024-06-02

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-08-23 with updates

View Document

26/02/2426 February 2024 Notification of Noman Raja as a person with significant control on 2023-11-03

View Document

26/02/2426 February 2024 Appointment of Mr Noman Raja as a director on 2023-11-01

View Document

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

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Termination of appointment of Chris Hadjioannou as a director on 2022-09-18

View Document

23/10/2323 October 2023 Cessation of Chris Hadjioannou as a person with significant control on 2022-09-18

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-30

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-08-23 with updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

24/08/2024 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information