Advanced company searchLink opens in new window

HEPTAGON TECHNOLOGY HOLDINGS LIMITED

Company number 07531702

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
09 Jul 2018 DS02 Withdraw the company strike off application
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AD01 Registered office address changed from Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England to 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW on 3 March 2016
19 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Oct 2015 AD01 Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ on 19 October 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 TM01 Termination of appointment of Adam Daniel Maurice as a director on 26 May 2015
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
15 Oct 2014 TM01 Termination of appointment of Shane Ravson as a director on 30 September 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
26 Feb 2014 CH01 Director's details changed for Mr Desmond Julian Lekerman on 16 February 2014
26 Feb 2014 CH01 Director's details changed for Adam Daniel Maurice on 16 February 2014
26 Feb 2014 CH01 Director's details changed for Mr Shane Ravson on 28 February 2011
29 Jan 2014 MISC Section 519
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
24 Jun 2013 CH01 Director's details changed for Mr Shukhrat Ravshanov on 1 February 2013