- Company Overview for HIXTAPE LTD (11404965)
- Filing history for HIXTAPE LTD (11404965)
- People for HIXTAPE LTD (11404965)
- More for HIXTAPE LTD (11404965)
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 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 5 April 2019 | |
05 Oct 2018 | AD01 | Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 5 October 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 5 Queen Street Norwich NR2 4TL to 346 Chorley Old Road Bolton BL1 6AB on 26 September 2018 | |
09 Aug 2018 | PSC01 | Notification of Ruth Baje as a person with significant control on 2 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Danielle Louise Mccandless as a director on 2 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mrs Ruth Baje as a director on 2 July 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 20 Blue Bell Avenue Manchester M40 9PR United Kingdom to 5 Queen Street Norwich NR2 4TL on 26 June 2018 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|