HSG TOWER MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Liquidators' statement of receipts and payments to 2025-03-10 |
27/03/2427 March 2024 | Registered office address changed from 27 Wantage Road Durham DH1 1LP United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-03-27 |
18/03/2418 March 2024 | Appointment of a voluntary liquidator |
18/03/2418 March 2024 | Statement of affairs |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Resolutions |
13/12/2313 December 2023 | Cessation of The One Collection Real Estate Ltd as a person with significant control on 2022-01-01 |
13/12/2313 December 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 2023-12-13 |
13/12/2313 December 2023 | Notification of Stuart Niven as a person with significant control on 2022-01-01 |
03/11/233 November 2023 | Compulsory strike-off action has been suspended |
03/11/233 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Termination of appointment of Phillip Lennox Brumwell as a director on 2022-01-01 |
25/07/2325 July 2023 | Appointment of Mr Stuart Niven as a director on 2022-01-01 |
25/07/2325 July 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 2023-01-01 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Accounts for a dormant company made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 2021-10-01 |
11/10/2111 October 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2021-10-02 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
03/08/213 August 2021 | Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-03 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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