HC HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
08/04/228 April 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Boucher Street Marple Stockport Cheshire SK6 7RL on 2022-04-08 |
08/04/228 April 2022 | Director's details changed for Ms Rhian Hughes on 2022-04-08 |
08/04/228 April 2022 | Change of details for Ms Rhian Hughes as a person with significant control on 2022-04-08 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
23/11/2023 November 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