Advanced company searchLink opens in new window

HEKLA CONSULTING LIMITED

Company number 09349274

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)
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
  • GBP 200
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)