- Company Overview for HEQX LIMITED (12010085)
- Filing history for HEQX LIMITED (12010085)
- People for HEQX LIMITED (12010085)
- More for HEQX LIMITED (12010085)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Tom Foulery Mcgrath as a director on 23 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
24 Feb 2020 | PSC01 | Notification of Michael John Hogg as a person with significant control on 1 November 2019 | |
24 Feb 2020 | PSC07 | Cessation of Tom Foulery Mcgrath as a person with significant control on 1 November 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Michael John Hogg on 17 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Michael John Hogg as a director on 1 November 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from 55 Holmesdale Road Reigate RH2 0BJ England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 17 February 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Richard Leslie Davison as a director on 22 December 2019 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | CH01 | Director's details changed for Mr Tom Foulery Mcgrath on 6 August 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mr Tom Foulery Mcgrath as a person with significant control on 6 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 55 Holmesdale Road Reigate RH2 0BJ on 7 August 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|