(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, August 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-11
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 7th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-10-11
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2018-10-31
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-11
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-10-09
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-08
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-08
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-21
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-10-21
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 7th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 94 Leonard Street Third Floor London EC2A 4RH at an unknown date
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 78 York Street London W1H 1DP. Change occurred on 2016-12-20. Company's previous address: Suite 368 2 Lansdowne Row London W1J 6HL.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-04-18
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-21
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2011-10-31
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-10-31
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-21
filed on: 13th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-09-10
filed on: 10th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2011-09-07) of a secretary
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 124 Baker Street London W1U 6TY England on 2011-09-07
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-09-06
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-09-06
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 17th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-21
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2009-11-01
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-02-03
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-02-03
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hantek development LIMITEDcertificate issued on 02/02/10
filed on: 2nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-01-25
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 4 5 Percy Street London W1T 1DG England on 2009-12-15
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 Baker Street London W1U 6TY England on 2009-12-15
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|