Founded in 2007, Hlt Operating V-a Borrower Ltd has its registered office in London. We do not know the number of employees at the company. The business has no directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 July 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 12 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 August 2015 | |
AD01 - Change of registered office address | 27 August 2015 | |
RESOLUTIONS - N/A | 26 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 August 2015 | |
4.70 - N/A | 26 August 2015 | |
RESOLUTIONS - N/A | 10 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 July 2015 | |
SH19 - Statement of capital | 10 July 2015 | |
CAP-SS - N/A | 10 July 2015 | |
SH01 - Return of Allotment of shares | 29 June 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
TM01 - Termination of appointment of director | 19 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AA - Annual Accounts | 07 September 2014 | |
AP01 - Appointment of director | 24 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
MR04 - N/A | 25 March 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 18 October 2009 | |
CH01 - Change of particulars for director | 18 October 2009 | |
CH01 - Change of particulars for director | 17 October 2009 | |
AA - Annual Accounts | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
363a - Annual Return | 04 February 2009 | |
SA - Shares agreement | 03 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
225 - Change of Accounting Reference Date | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
NEWINC - New incorporation documents | 15 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Collateral assignment of interest rate protection agreement | 25 June 2008 | Fully Satisfied |
N/A |
Collateral assignment of currency agreement | 25 June 2008 | Fully Satisfied |
N/A |
Collateral assignment of interest rate cap agreement | 25 June 2008 | Fully Satisfied |
N/A |
Share pledge | 24 October 2007 | Fully Satisfied |
N/A |