HIN HULL LIMITED: Filings
Overview
Company Name | HIN HULL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09451322 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HIN HULL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Andre Kula on Jan 15, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Bhriz Holloway on Jan 15, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Patrick Braidley on Jan 15, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 094513220007, created on Nov 14, 2023 | 59 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Change of details for Hicp Holdings Limited as a person with significant control on Apr 05, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on Apr 27, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 094513220006, created on Dec 17, 2021 | 23 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 094513220001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094513220003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094513220004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094513220002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Gerardus Johannes Schipper as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
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