- Company Overview for HEXAGON COMPUTING LIMITED (05163445)
- Filing history for HEXAGON COMPUTING LIMITED (05163445)
- People for HEXAGON COMPUTING LIMITED (05163445)
- Insolvency for HEXAGON COMPUTING LIMITED (05163445)
- More for HEXAGON COMPUTING LIMITED (05163445)
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) |
---|---|---|---|
27 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2021 | LIQ01 | Declaration of solvency | |
08 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
04 Jul 2018 | PSC04 | Change of details for Mrs Helena Marie Fee as a person with significant control on 22 June 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mrs Helena Marie Fee on 22 June 2018 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
17 Jul 2017 | PSC04 | Change of details for Mr Robert Luther Fee as a person with significant control on 24 November 2016 | |
17 Jul 2017 | PSC01 | Notification of Helena Marie Fee as a person with significant control on 24 November 2016 | |
17 Jul 2017 | PSC01 | Notification of Robert Luther Fee as a person with significant control on 6 April 2016 | |
14 Jun 2017 | CH01 | Director's details changed for Robert Fee on 14 June 2017 | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
21 Dec 2016 | AP01 | Appointment of Mrs Helena Marie Fee as a director on 23 November 2016 | |
21 Dec 2016 | AP03 | Appointment of Mrs Helena Marie Fee as a secretary on 23 November 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of William Fee as a secretary on 23 November 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |