Advanced company searchLink opens in new window

HTEIKTAN LIMITED

Company number 07654732

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)
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