Advanced company searchLink opens in new window

HG1 TECHNOLOGY GROUP LTD

Company number 06091635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,001
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