HQ CENTRAL LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/05/234 May 2023 Registered office address changed to PO Box 4385, 12297055 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-04

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-01-11

View Document

14/01/2214 January 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7867 196 High Road Wood Green London N22 8HH on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Petz Frigyes as a director on 2022-01-11

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Notification of Petz Frigyes as a person with significant control on 2022-01-11

View Document

14/01/2214 January 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-01-11

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mr Bryan Thornton as a director on 2021-12-08

View Document

07/12/217 December 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-07

View Document

07/12/217 December 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-04

View Document

07/12/217 December 2021 Cessation of Peter Valaitis as a person with significant control on 2021-11-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-08

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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