- Company Overview for HFT GLOBAL LTD (08213416)
- Filing history for HFT GLOBAL LTD (08213416)
- People for HFT GLOBAL LTD (08213416)
- Charges for HFT GLOBAL LTD (08213416)
- Insolvency for HFT GLOBAL LTD (08213416)
- More for HFT GLOBAL LTD (08213416)
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) |
---|---|---|---|
26 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2018 | |
02 Jun 2017 | AD01 | Registered office address changed from Unit 17, Hilton Industrial Estate, Sutton Lane Hilton Derbyshire DE65 5FE to St Helen's House King Street Derby DE1 3EE on 2 June 2017 | |
23 May 2017 | AD01 | Registered office address changed from Unit 17 Hilton Industrial Estate Sutton Lane Hilton Derbyshire DE65 5FE to Unit 17, Hilton Industrial Estate, Sutton Lane Hilton Derbyshire DE65 5FE on 23 May 2017 | |
30 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | AD01 | Registered office address changed from Unit 17 Hilton Industrial Estate Sutton Lane Hilton Derbyshire DE65 5FE England to Unit 17 Hilton Industrial Estate Sutton Lane Hilton Derbyshire DE65 5FE on 22 March 2017 | |
12 Oct 2016 | MR01 | Registration of charge 082134160001, created on 10 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jan 2016 | AD01 | Registered office address changed from 18 Back Lane Hilton Derby Derbyshire DE65 5GJ to Unit 17 Hilton Industrial Estate Sutton Lane Hilton Derbyshire DE65 5FE on 21 January 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AD02 | Register inspection address has been changed to C/O Nicholas Jones 66 Elms Avenue Littleover Derby DE23 6FD | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
19 Dec 2012 | AP01 | Appointment of Mr Mark Smith as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Gail Lambert as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Chiara Jones as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Nicholas Robin Jones as a director | |
13 Sep 2012 | NEWINC |
Incorporation
|