- Company Overview for HLR PICTURES LTD (06535205)
- Filing history for HLR PICTURES LTD (06535205)
- People for HLR PICTURES LTD (06535205)
- More for HLR PICTURES LTD (06535205)
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
|
|
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 |