HLT OWNED MEZZ X-G LIMITED: Filings

  • Overview

    Company NameHLT OWNED MEZZ X-G LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06398875
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HLT OWNED MEZZ X-G LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD03

    Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD02

    Registered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 1 More London Place London SE1 2AF on Oct 06, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Hilton Corporate Director Llc as a director on Mar 13, 2015

    1 pagesTM01

    Appointment of Mr. Stuart Beasley as a director on Mar 13, 2015

    2 pagesAP01

    Termination of appointment of Brian Wilson as a director on Mar 13, 2015

    1 pagesTM01

    Annual return made up to Oct 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Appointment of Mr James Owen Percival as a director on Aug 29, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Rabin as a director

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Oct 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0