-
HRGT VANCOUVER HOLDCO (UK) LTD - C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL, United Kingdom
Company Information
- Company registration number
- 08727313
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Quantuma Advisory Limited
- High Holborn House, 52-54 High Holborn
- London
- WC1V 6RL C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-10
- Dissolved on
- 2023-08-06
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Drc Capital Llp
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 213800AW51MTRH1TOG55
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-10-24
- Last Date: 2020-10-10
-
HRGT VANCOUVER HOLDCO (UK) LTD Company Description
- HRGT VANCOUVER HOLDCO (UK) LTD is a ltd registered in United Kingdom with the Company reg no 08727313. Its current trading status is "closed". It was registered 2013-10-10. It has declared SIC or NACE codes as "70100". It can be contacted at C/o Quantuma Advisory Limited .
Get HRGT VANCOUVER HOLDCO (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hrgt Vancouver Holdco (Uk) Ltd - C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL, United Kingdom
Did you know? kompany provides original and official company documents for HRGT VANCOUVER HOLDCO (UK) LTD 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
-
gazette-dissolved-liquidation (2023-08-06) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-06) - LIQ14
-
termination-director-company-with-name-termination-date (2023-02-16) - TM01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-02) - LIQ03
-
resolution (2022-04-04) - RESOLUTIONS
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-12) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-03-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-03-15) - 600
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-01-14) - AA
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-10-02) - TM02
-
notification-of-a-person-with-significant-control (2019-10-16) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-03) - PSC07
-
appoint-person-director-company-with-name-date (2019-10-02) - AP01
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-02) - AD01
-
appoint-person-secretary-company-with-name-date (2019-02-14) - AP03
-
termination-secretary-company-with-name-termination-date (2019-01-02) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-05-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-21) - MR01
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-24) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
resolution (2017-07-17) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-05-10) - AA
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
-
appoint-person-director-company-with-name-date (2017-04-04) - AP01
-
mortgage-satisfy-charge-full (2017-12-06) - MR04
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
resolution (2017-12-07) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-06-14) - AA
-
confirmation-statement-with-updates (2016-10-10) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-group (2015-07-31) - AA
-
termination-director-company-with-name-termination-date (2015-01-05) - TM01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-12-31) - TM02
-
appoint-person-director-company-with-name-date (2014-12-31) - AP01
-
appoint-person-secretary-company-with-name-date (2014-12-31) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
-
change-account-reference-date-company-current-extended (2014-05-15) - AA01
-
appoint-person-secretary-company-with-name (2014-02-21) - AP03
-
change-registered-office-address-company-with-date-old-address (2014-01-28) - AD01
-
resolution (2014-01-17) - RESOLUTIONS
-
resolution (2014-01-06) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-10-10) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2013-12-31) - MR01