- Company Overview for HICAP NETWORKS LIMITED (08361920)
- Filing history for HICAP NETWORKS LIMITED (08361920)
- People for HICAP NETWORKS LIMITED (08361920)
- More for HICAP NETWORKS LIMITED (08361920)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2015 | AD01 | Registered office address changed from 5 Calleva Park Aldermaston Reading RG7 8NN England to Network House Creslow Aylesbury Buckinghamshire HP22 4EH on 25 August 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Network House Creslow Aylesbury Buckinghamshire HP22 4EH England to 5 Calleva Park Aldermaston Reading RG7 8NN on 16 June 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to Network House Creslow Aylesbury Buckinghamshire HP22 4EH on 20 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
05 Jan 2015 | AD01 | Registered office address changed from Network House Creslow Aylesbury Buckinghamshire HP22 4EH to 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on 5 January 2015 | |
28 Oct 2014 | TM01 | Termination of appointment of Sue Bean as a director on 6 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Patrick James Carr as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Simon Howard as a director on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mrs Mary Lanier on 29 August 2014 | |
24 Jul 2014 | AP01 | Appointment of Ms Sue Bean as a director on 24 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mrs Mary Lanier as a director on 9 July 2014 | |
04 Jun 2014 | TM01 | Termination of appointment of Sean Reel as a director | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Oct 2013 | AP01 | Appointment of Mr Simon Howard as a director | |
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
04 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
13 Jun 2013 | AP01 | Appointment of Mr Sean Malachy Reel as a director | |
04 Jun 2013 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 4 June 2013 | |
22 May 2013 | TM01 | Termination of appointment of Michael Gordon as a director | |
22 May 2013 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director | |
22 May 2013 | AP01 | Appointment of Mr Patrick James Carr as a director | |
15 Jan 2013 | NEWINC |
Incorporation
|