HILDRETH RIGHT LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Termination of appointment of Peter Lamont Cloy as a director on 2023-04-26 |
03/05/233 May 2023 | Registered office address changed from 71 Murrayfield Drive Wirral CH46 3RR England to Flat 18 Briarwood Close Wolverhampton WV2 2LJ on 2023-05-03 |
03/05/233 May 2023 | Appointment of Mr Desmond Osborne Campbell as a director on 2023-04-26 |
03/05/233 May 2023 | Notification of Desmond Osborne Campbell as a person with significant control on 2023-04-26 |
03/05/233 May 2023 | Cessation of Peter Lamont Cloy as a person with significant control on 2023-04-26 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
24/08/2024 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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