GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 11th, May 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 24th, April 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Kingsway House Kingsway House 194 Athelstan Road Southampton Hampshire SO19 4DJ. Change occurred on Thursday 6th August 2020. Company's previous address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom.
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th June 2019
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA. Change occurred on Tuesday 11th June 2019. Company's previous address: Empress Heights College Street Southampton Hampshire SO14 3LA.
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 11th June 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 11th, May 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 4th September 2015
filed on: 22nd, October 2015
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th July 2015
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 2nd, February 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Empress Heights College Street Southampton Hampshire SO14 3LA. Change occurred on Saturday 8th November 2014. Company's previous address: 21 Southampton Street Southampton SO15 2ED.
filed on: 8th, November 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hantec fastgrowth LIMITEDcertificate issued on 28/10/14
filed on: 28th, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, October 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 2nd, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
|
capital |
|
AP01 |
New director appointment on Monday 10th June 2013.
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th June 2014
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 11th July 2014
|
capital |
|
NEWINC |
Company registration
filed on: 10th, June 2013
|
incorporation |
Free Download
(8 pages)
|