Advanced company searchLink opens in new window

HYTWO UK LIMITED

Company number 05875462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
08 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 27,866,238
17 Jan 2015 AA Total exemption full accounts made up to 31 December 2014
05 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 27,866,238
20 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Oct 2013 TM01 Termination of appointment of Harol Koyama as a director
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 CERTNM Company name changed idatech uk LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
03 Sep 2013 CONNOT Change of name notice
06 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2014
27 Feb 2013 AA Full accounts made up to 31 December 2011
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Mar 2012 CH03 Secretary's details changed for James Cooke on 23 March 2012
28 Mar 2012 CH01 Director's details changed for James Cooke on 23 March 2012
28 Mar 2012 TM01 Termination of appointment of Michael Lacey Solymar as a director
06 Dec 2011 TM01 Termination of appointment of Alan Lloyd as a director
06 Dec 2011 TM01 Termination of appointment of David Smith as a director
06 Dec 2011 TM01 Termination of appointment of Angus Fraser as a director
06 Dec 2011 TM01 Termination of appointment of John Jennings as a director
25 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010