-
HD11 LIMITED - C/O Moore And Smalley Llp Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, United Kingdom
Company Information
- Company registration number
- 11191501
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Moore And Smalley Llp Kendal House
- Murley Moss Business Village
- Oxenholme Rd
- Kendal
- LA9 7RL
- United Kingdom C/O Moore And Smalley Llp Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, LA9 7RL, United Kingdom UK
Management
- Managing Directors
- HAYTON, Andrew Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-02-07
- Dissolved on
- 2023-07-11
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Nnw Holdings Limited
- Gary Beadle Promotions Limited
Jurisdiction Particularities
- Company Name (english)
- Hd11 Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2022-02-20
- Last Date: 2021-02-06
-
HD11 LIMITED Company Description
- HD11 LIMITED is a ltd registered in United Kingdom with the Company reg no 11191501. Its current trading status is "closed". It was registered 2018-02-07. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 2021-06-30.It can be contacted at C/o Moore And Smalley Llp Kendal House .
Get HD11 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hd11 Limited - C/O Moore And Smalley Llp Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, United Kingdom
Did you know? kompany provides original and official company documents for HD11 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-03-07) - CH01
-
gazette-notice-compulsory (2023-04-25) - GAZ1
-
gazette-dissolved-compulsory (2023-07-11) - GAZ2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-14) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-08) - PSC05
-
confirmation-statement-with-updates (2020-02-25) - CS01
-
capital-cancellation-shares (2020-02-06) - SH06
-
capital-return-purchase-own-shares (2020-02-06) - SH03
-
accounts-with-accounts-type-total-exemption-full (2020-12-07) - AA
-
resolution (2020-01-08) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
-
termination-director-company-with-name-termination-date (2019-12-23) - TM01
-
mortgage-satisfy-charge-full (2019-12-04) - MR04
-
notification-of-a-person-with-significant-control (2019-02-22) - PSC02
-
change-account-reference-date-company-previous-extended (2019-09-23) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-25) - MR01
-
confirmation-statement-with-updates (2019-02-22) - CS01
-
cessation-of-a-person-with-significant-control (2019-02-22) - PSC07
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-07-09) - SH01
-
incorporation-company (2018-02-07) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-03) - MR01