HILTON SOLUTIONS LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

10/07/2010 July 2020 DISS40 (DISS40(SOAD))

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

07/03/197 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 COMPANY NAME CHANGED HILTON TRAVEL LIMITED CERTIFICATE ISSUED ON 21/07/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 03/04/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM THE WOODLANDS WOOD END LEIGH LANCASHIRE WN7 1JB ENGLAND

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM C/O HAMPSON & CO LEIGH STADIUM SALE WAY LEIGH SPORTS VILLAGE LEIGH LANCASHIRE WN7 4JY ENGLAND

View Document

03/01/143 January 2014 COMPANY NAME CHANGED DON'T MOVE IMPROVE LTD CERTIFICATE ISSUED ON 03/01/14

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM THE WOODLANDS WOODEND LEIGH LANCASHIRE WN7 1HW UNITED KINGDOM

View Document

19/04/1319 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILTON / 03/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information