-
HCO-CONSULT LIMITED - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 07795816
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O BEGBIES TRAYNOR
- 29th Floor 40 Bank Street
- London
- E14 5NR C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- HARPER, David James Lyndsey
- Company secretaries
- HARPER, David James Lyndsey
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-03
- Age Of Company 2011-10-03 12 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr David James Lyndsey Harper
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2017-10-17
- Last Date: 2016-10-03
-
HCO-CONSULT LIMITED Company Description
- HCO-CONSULT LIMITED is a ltd registered in United Kingdom with the Company reg no 07795816. Its current trading status is "live". It was registered 2011-10-03. It has declared SIC or NACE codes as "70229". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012.It can be contacted at C/o Begbies Traynor .
Get HCO-CONSULT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hco-Consult Limited - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
- 2011-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HCO-CONSULT 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 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-07) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-18) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-12-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-12-01) - 600
-
resolution (2017-12-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-23) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-07-14) - AA
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-10-30) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-19) - AA
-
appoint-person-secretary-company-with-name (2012-05-23) - AP03
-
termination-director-company-with-name (2012-05-23) - TM01
-
termination-secretary-company-with-name (2012-05-23) - TM02
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-10-07) - AA01
-
incorporation-company (2011-10-03) - NEWINC