Advanced company searchLink opens in new window

HYTWO LIMITED

Company number 06260318

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 AR01 Annual return made up to 1 February 2016
Statement of capital on 2016-02-23
  • GBP 523,246.81
19 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
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 523,246.81
20 Jan 2015 AA Total exemption full accounts made up to 31 December 2014
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 523,246.81
28 Feb 2014 AD04 Register(s) moved to registered office address
20 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
13 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
04 Oct 2013 TM01 Termination of appointment of Harol Koyama as a director
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 523,246.81
12 Sep 2013 CERTNM Company name changed idatech LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
03 Sep 2013 CONNOT Change of name notice
14 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
27 Feb 2013 AA Group of companies' 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
28 Mar 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 AD03 Register(s) moved to registered inspection location
07 Feb 2012 AP01 Appointment of Mr Ian Fisher as a director
07 Feb 2012 AP01 Appointment of Mr Alan Thomas Fletcher as a director