- Company Overview for HG1 TECHNOLOGY GROUP LTD (06091635)
- Filing history for HG1 TECHNOLOGY GROUP LTD (06091635)
- People for HG1 TECHNOLOGY GROUP LTD (06091635)
- More for HG1 TECHNOLOGY GROUP LTD (06091635)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2012 | TM01 | Termination of appointment of Mark Jonathan Kober-Smith as a director on 12 January 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from C/O Mark J. Kober-Smith Aurora House 5-6 Carlos Place London London W1K 3AP United Kingdom on 23 July 2012 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Mar 2011 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
09 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Robert Newell Artese on 25 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Constance Nash on 25 March 2010 | |
26 Mar 2010 | CH03 | Secretary's details changed for Constance Nash on 25 March 2010 | |
08 Mar 2010 | AP01 | Appointment of Mr Mark Jonathan Kober-Smith as a director | |
08 Mar 2010 | AD01 | Registered office address changed from 43 Overstone Road London W6 0AD on 8 March 2010 | |
25 Aug 2009 | 88(2) | Ad 17/08/09 gbp si 999@1=999 gbp ic 1/1000 | |
18 Aug 2009 | CERTNM | Company name changed hg-1 technology group LIMITED\certificate issued on 20/08/09 | |
11 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
11 Aug 2009 | 288a | Director appointed constance nash | |
20 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
20 Mar 2009 | 288c | Secretary's Change of Particulars / constance nash / 23/09/2008 / Nationality was: american, now: other; HouseName/Number was: , now: overseas house; Street was: po box 302, now: park place; Area was: , now: st james street; Post Town was: laguna beach, now: london; Region was: avon, now: ; Post Code was: BS32 4WF, now: SW1A 1LR; Country was: usa, | |
09 Oct 2008 | AA | Accounts made up to 31 March 2008 | |
14 Feb 2008 | 363a | Return made up to 08/02/08; full list of members | |
14 Feb 2008 | 288c | Director's particulars changed | |
14 Feb 2008 | 288c | Secretary's particulars changed | |
03 Oct 2007 | 288b | Director resigned | |
20 Mar 2007 | 88(2)R | Ad 08/02/07--------- £ si 1@1=1 £ ic 1/2 |