- Company Overview for HEKLA CONSULTING LIMITED (09349274)
- Filing history for HEKLA CONSULTING LIMITED (09349274)
- People for HEKLA CONSULTING LIMITED (09349274)
- More for HEKLA CONSULTING LIMITED (09349274)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
07 Jan 2019 | TM01 | Termination of appointment of Brodie Alan Sutherland as a director on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mrs Ana Filipa Alfaia Marques Abraham-James as a director on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Thomas Harvey Abraham-James as a director on 7 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 16 April 2018 | |
22 Dec 2017 | PSC04 | Change of details for Mr Thomas Harvey Abraham-James as a person with significant control on 22 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | PSC04 | Change of details for Mr Thomas Harvey Abraham-James as a person with significant control on 16 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of Thomas Harvey Abraham-James as a director on 31 May 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
02 Jul 2015 | AP01 | Appointment of Mr Brodie Alan Sutherland as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Christopher Anthony Glover as a director on 1 July 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Christopher Anthony Glover as a director on 12 February 2015 | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|