- Company Overview for HEPTAGON TECHNOLOGY HOLDINGS LIMITED (07531702)
- Filing history for HEPTAGON TECHNOLOGY HOLDINGS LIMITED (07531702)
- People for HEPTAGON TECHNOLOGY HOLDINGS LIMITED (07531702)
- More for HEPTAGON TECHNOLOGY HOLDINGS LIMITED (07531702)
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
|
|
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
|
|
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 |