Advanced company searchLink opens in new window

HLR PICTURES LTD

Company number 06535205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2022 DS01 Application to strike the company off the register
08 May 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 PSC07 Cessation of Morgane Hamilton as a person with significant control on 22 March 2021
23 Mar 2021 TM01 Termination of appointment of Morgane Hamilton as a director on 22 March 2021
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 AD01 Registered office address changed from 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN England to 114 Lakenheath London N14 4RX on 14 July 2020
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
31 Mar 2020 AD01 Registered office address changed from 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN England to 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from Suite 322a -Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN on 31 March 2020
29 Nov 2019 PSC01 Notification of Olivia Haller as a person with significant control on 22 November 2019
29 Nov 2019 AP01 Appointment of Ms Olivia Haller as a director on 22 November 2019
23 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
28 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2
05 Mar 2018 AD01 Registered office address changed from Office 434 North London Business Park Oakleigh Road South London N11 1GN England to Suite 322a -Building 3 North London Business Park Oakleigh Road South London N11 1GN on 5 March 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 CH01 Director's details changed for Miss Morgane Hamilton on 2 November 2017
02 Nov 2017 PSC04 Change of details for Mrs Morgane Hamilton as a person with significant control on 2 November 2017