- Company Overview for HCEXECUTIVE LTD (11043657)
- Filing history for HCEXECUTIVE LTD (11043657)
- People for HCEXECUTIVE LTD (11043657)
- Insolvency for HCEXECUTIVE LTD (11043657)
- More for HCEXECUTIVE LTD (11043657)
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) |
---|---|---|---|
11 Jul 2024 | COCOMP | Order of court to wind up | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 30 November 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2021 | PSC01 | Notification of Juan Antonio Ruiz Aguilar as a person with significant control on 2 November 2017 | |
27 Jan 2021 | AP01 | Appointment of Mr Juan Antonio Ruiz Aguilar as a director on 2 November 2017 | |
27 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Cedar Road Southampton Hampshire SO14 6HJ on 27 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 January 2021 | |
16 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
16 Dec 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Bryan Thornton 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 | 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 |