HHL DEVELOPMENT LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-26 to 2023-04-25

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-04-29

View Document

17/02/2317 February 2023 Satisfaction of charge 095343290005 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 095343290004 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 095343290003 in full

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-27 to 2022-04-26

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 16 WHEELEYS ROAD BIRMINGHAM B15 2LD ENGLAND

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

28/04/2028 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR HAORAN HE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095343290005

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR YI YANG / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM APARTMENT 38 34 RYLAND STREET BIRMINGHAM B16 8DB

View Document

10/08/1810 August 2018 29/04/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YI YANG

View Document

05/08/185 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAO HU

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAO HU / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. HAORAN HE / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YI YANG / 19/07/2018

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095343290003

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095343290004

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

19/04/1819 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095343290002

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095343290001

View Document

19/01/1819 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR YI YANG

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR. HAORAN HE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095343290002

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095343290001

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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