- Company Overview for HPTS LTD (06390083)
- Filing history for HPTS LTD (06390083)
- People for HPTS LTD (06390083)
- Insolvency for HPTS LTD (06390083)
- More for HPTS LTD (06390083)
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) |
---|---|---|---|
28 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2020 | |
09 Jul 2019 | AD01 | Registered office address changed from Kd Tower, Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 41 Kingston Street Cambridge CB1 2NU on 9 July 2019 | |
08 Jul 2019 | LIQ01 | Declaration of solvency | |
08 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AA | Micro company accounts made up to 21 May 2019 | |
28 May 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 21 May 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr Halil Ibrahim Polat on 28 January 2015 | |
28 Jan 2015 | CH03 | Secretary's details changed for Mr Ibrahim Polat on 28 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 5 Harbour Exchange Square London E14 9GE to Kd Tower, Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 28 January 2015 | |
07 Dec 2014 | CH03 | Secretary's details changed for Ibrahim Polat on 19 November 2014 | |
07 Dec 2014 | CH01 | Director's details changed for Mr Halil Ibrahim Polat on 19 November 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 |