- Company Overview for HEX-E-GEN LTD (10866571)
- Filing history for HEX-E-GEN LTD (10866571)
- People for HEX-E-GEN LTD (10866571)
- More for HEX-E-GEN LTD (10866571)
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) |
---|---|---|---|
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2022 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 73 73 Lord Lytton Avenue Stoke Coventry West Mids CV2 5JT United Kingdom to 12 Constance Street London E16 2DQ on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Russell John Sutton on 22 January 2020 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from Unit 55 a Stoke Row Stoke Coventry West Mids CV2 4JP England to 73 73 Lord Lytton Avenue Stoke Coventry West Mids CV2 5JT on 29 January 2019 | |
29 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates |