Advanced company searchLink opens in new window

HFT GLOBAL LTD

Company number 08213416

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted