- Company Overview for HKT GLOBAL (UK) LIMITED (08966182)
- Filing history for HKT GLOBAL (UK) LIMITED (08966182)
- People for HKT GLOBAL (UK) LIMITED (08966182)
- More for HKT GLOBAL (UK) LIMITED (08966182)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 October 2023 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
06 Apr 2023 | CH01 | Director's details changed for Mr Michael John Van Den Bergh on 6 April 2023 | |
06 Apr 2023 | CH01 | Director's details changed for Ms Wei Chin Thoo on 6 April 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
12 Apr 2022 | CH01 | Director's details changed for Ms Wei Chin Thoo on 23 November 2021 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Michael John Van Den Bergh on 23 November 2021 | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
05 Feb 2020 | TM01 | Termination of appointment of Lindsay Scott Servian as a director on 31 January 2020 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Michael John Van Den Bergh on 7 February 2019 | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 |