HLT OWNED V-A HOLDING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Appointment of a voluntary liquidator

View Document

26/06/2526 June 2025 Registered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 10 Fleet Place London EC4M 7RB on 2025-06-26

View Document

26/06/2526 June 2025 Declaration of solvency

View Document

26/06/2526 June 2025 Resolutions

View Document

28/01/2528 January 2025 Termination of appointment of Hilton Corporate Director Llc as a director on 2025-01-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Andreas Lackner as a director on 2024-01-15

View Document

22/01/2422 January 2024 Termination of appointment of Hellen Lebone as a director on 2024-01-15

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Statement of capital on 2023-04-12

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Appointment of Hellen Lebone as a director on 2021-12-16

View Document

18/01/2218 January 2022 Termination of appointment of Jan Martinus Nicolaas Marie Van Der Putten as a director on 2021-12-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JAN MARTINUS NICOLAAS MARIE VAN DER PUTTEN

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR XAVIER JACQUES HERVE RENSON

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANN VAN DER MERWE

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/10/1220 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ETIENNE BADENHORST

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED JOHANN PEPLER VAN DER MERWE

View Document

10/07/1210 July 2012 SECOND FILING FOR FORM TM01

View Document

25/06/1225 June 2012 SECOND FILING FOR FORM TM01

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GERHARD PATZER

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ETIENNE BADENHORST

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MOHAMED HASSAN HAMZA

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL HERZOG

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON DI BON

View Document

08/08/118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HALL

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD PATZER / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON DI BON / 31/12/2009

View Document

27/10/0927 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCAREE

View Document

31/03/0931 March 2009 SHARE AGREEMENT OTC

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED HILTON CORPORATE DIRECTOR LLC

View Document

17/10/0817 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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