- Company Overview for HEX THREE LTD (12200211)
- Filing history for HEX THREE LTD (12200211)
- People for HEX THREE LTD (12200211)
- Insolvency for HEX THREE LTD (12200211)
- More for HEX THREE LTD (12200211)
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) |
---|---|---|---|
13 Apr 2021 | AP01 | Appointment of Mr Steven Kermack as a director on 13 April 2021 | |
10 Mar 2021 | PSC07 | Cessation of Steven Kermack as a person with significant control on 10 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Steven Allan Kermack as a director on 8 March 2021 | |
13 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Grey House Business Centre 21 Greystone Road Carlisle CA1 2DG on 13 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Steven Allan Kermack on 12 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
24 Jun 2020 | TM01 | Termination of appointment of Lindsay Brown as a director on 24 June 2020 | |
24 Jun 2020 | PSC01 | Notification of Steven Kermack as a person with significant control on 24 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mr Steven Kermack as a director on 24 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Lindsay Brown as a person with significant control on 24 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Grey House Business Centre 21 Grestone Road Carlisle CA1 2DG England to 20-22 Wenlock Road London N1 7GU on 24 June 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Grey House Business Centre 21 Grestone Road Carlisle CA1 2DG on 14 October 2019 | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|