GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st January 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st December 2016. New Address: Dept 111 196 High Road Wood Green London N22 8HH. Previous address: PO Box 4385 06647646: Companies House Default Address Cardiff CF14 8LH
filed on: 21st, December 2016
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 15th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th August 2016. New Address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 111 196 High Road Wood Green London N22 8HH
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 5th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 10000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 14th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2014 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2013 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 2nd, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2012 with full list of members
filed on: 6th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 26th, September 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 25th July 2011 director's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 25th July 2011
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 19th September 2011
filed on: 19th, September 2011
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 23rd, September 2010
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed hytork measurement&control equipment LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, July 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th July 2010 with full list of members
filed on: 7th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 22nd, December 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 6th August 2009 with shareholders record
filed on: 6th, August 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2008
|
incorporation |
Free Download
(8 pages)
|