- Company Overview for HEXSTOR LIMITED (08618181)
- Filing history for HEXSTOR LIMITED (08618181)
- People for HEXSTOR LIMITED (08618181)
- More for HEXSTOR LIMITED (08618181)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
27 Sep 2013 | AP01 | Appointment of Mr Kamaljit Singh Hayer as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Aug 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 August 2013 | |
22 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-22
|