- Company Overview for HTEIKTAN LIMITED (07654732)
- Filing history for HTEIKTAN LIMITED (07654732)
- People for HTEIKTAN LIMITED (07654732)
- Insolvency for HTEIKTAN LIMITED (07654732)
- Registers for HTEIKTAN LIMITED (07654732)
- More for HTEIKTAN LIMITED (07654732)
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) |
---|---|---|---|
28 Jan 2025 | WU07 | Progress report in a winding up by the court | |
09 Feb 2024 | WU07 | Progress report in a winding up by the court | |
18 Jan 2023 | WU07 | Progress report in a winding up by the court | |
01 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022 | |
14 Jan 2022 | WU07 | Progress report in a winding up by the court | |
26 Jan 2021 | WU07 | Progress report in a winding up by the court | |
29 Jan 2020 | WU07 | Progress report in a winding up by the court | |
25 Jan 2019 | WU07 | Progress report in a winding up by the court | |
15 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Jun 2018 | AA | Micro company accounts made up to 31 May 2016 | |
05 Jan 2018 | AD01 | Registered office address changed from Platform 2 Ashley Road Hampton Train Station Hampton TW12 2HU United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 5 January 2018 | |
03 Jan 2018 | WU04 | Appointment of a liquidator | |
28 Nov 2017 | COCOMP | Order of court to wind up | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2017 | AD01 | Registered office address changed from 1 Courtlands Avenue Hampton TW12 3NS England to Platform 2 Ashley Road Hampton Train Station Hampton TW12 2HU on 29 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Richard Ewart Dunstan as a director on 2 August 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Lotfi Ouertani on 24 July 2017 | |
26 Sep 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
26 Sep 2017 | AD01 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to 1 Courtlands Avenue Hampton TW12 3NS on 26 September 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | AP01 | Appointment of Mr Richard Ewart Dunstan as a director on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Lotfi Ouertani as a director on 24 July 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Richard Dunstan as a director on 1 February 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Lotfi Ouertani as a director on 18 April 2017 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 |