- Company Overview for HTG LIMITED (03578037)
- Filing history for HTG LIMITED (03578037)
- People for HTG LIMITED (03578037)
- More for HTG LIMITED (03578037)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mr Michael Ramsay on 28 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
24 Jul 2017 | PSC02 | Notification of Hi-Tech Group Limited as a person with significant control on 6 April 2016 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Jan 2015 | AD01 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 30 January 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders |