- Company Overview for EXPERIQ HTL LIMITED (05152804)
- Filing history for EXPERIQ HTL LIMITED (05152804)
- People for EXPERIQ HTL LIMITED (05152804)
- More for EXPERIQ HTL LIMITED (05152804)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | PSC04 | Change of details for Mr Con Quigley as a person with significant control on 28 June 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | PSC01 | Notification of Con Quigley as a person with significant control on 4 January 2021 | |
05 Jan 2021 | PSC07 | Cessation of Bernard Delomenie as a person with significant control on 4 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | AP01 | Appointment of Mr Con Quigley as a director on 29 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 15 Old Bailey London EC4M 7EF to 97 Judd Street London WC1H 9JG on 30 October 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
03 Mar 2020 | DS02 | Withdraw the company strike off application | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
06 Feb 2019 | TM01 | Termination of appointment of Erlend Heiberg as a director on 31 January 2019 | |
06 Feb 2019 | TM02 | Termination of appointment of Erlend Heiberg as a secretary on 31 January 2019 | |
06 Feb 2019 | PSC07 | Cessation of Erlend Heiberg as a person with significant control on 30 March 2018 |