Advanced company searchLink opens in new window

HGC SERVICES LIMITED

Company number 10256799

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2022 DS01 Application to strike the company off the register
05 Sep 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 28 June 2019
03 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 28 June 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.06.2021.
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jan 2020 CS01 Confirmation statement made on 28 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/06/2021.
30 Jan 2020 RT01 Administrative restoration application
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2019 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 June 2017
05 Oct 2017 AD01 Registered office address changed from , 34 New House 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom to Unit 13830 13 Freeland Park Wareham Road Poole BH16 6FA on 5 October 2017
29 Jun 2017 PSC01 Notification of Thibaud Nicolas Laurent Marec as a person with significant control on 29 June 2016
29 Jun 2017 CS01 28/06/17 Statement of Capital gbp 1
30 Mar 2017 SH02 Sub-division of shares on 15 March 2017
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted