- Company Overview for HCEXEC LTD (11043449)
- Filing history for HCEXEC LTD (11043449)
- People for HCEXEC LTD (11043449)
- More for HCEXEC LTD (11043449)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
22 Dec 2020 | PSC04 | Change of details for Mr Svetlin Veselinov Sevov as a person with significant control on 21 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Svetlin Veselinov Sevov on 21 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | AP01 | Appointment of Mr Svetlin Veselinov Sevov as a director on 21 December 2020 | |
22 Dec 2020 | PSC01 | Notification of Svetlin Veselinov Sevov as a person with significant control on 21 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Egypt Wood Cottages Egypt Lane Farnham Common SL23LE on 22 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
15 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
15 Dec 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 December 2020 | |
15 Dec 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 November 2020 | |
03 Nov 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 November 2020 | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
02 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-02
|