HLT OWNED MEZZ X-G LIMITED: Filings
Overview
| Company Name | HLT OWNED MEZZ X-G LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06398875 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HLT OWNED MEZZ X-G LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Hilton Corporate Director Llc as a director on Mar 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Stuart Beasley as a director on Mar 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Wilson as a director on Mar 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Owen Percival as a director on Aug 29, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Rabin as a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Oct 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
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