HICORP 50 LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED HOWFLEET LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/11/096 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS GILL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR BRIDGET GRAY

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA AMBROSE

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROL GILL

View Document

10/12/0810 December 2008 S-DIV

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA AMBROSE / 30/08/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED KEVIN RANDLE

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/11/932 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information