Advanced company searchLink opens in new window

HICAP NETWORKS LIMITED

Company number 08361920

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AD01 Registered office address changed from 5 Calleva Park Aldermaston Reading RG7 8NN England to Network House Creslow Aylesbury Buckinghamshire HP22 4EH on 25 August 2015
16 Jun 2015 AD01 Registered office address changed from Network House Creslow Aylesbury Buckinghamshire HP22 4EH England to 5 Calleva Park Aldermaston Reading RG7 8NN on 16 June 2015
20 Mar 2015 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to Network House Creslow Aylesbury Buckinghamshire HP22 4EH on 20 March 2015
12 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
05 Jan 2015 AD01 Registered office address changed from Network House Creslow Aylesbury Buckinghamshire HP22 4EH to 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on 5 January 2015
28 Oct 2014 TM01 Termination of appointment of Sue Bean as a director on 6 October 2014
02 Oct 2014 TM01 Termination of appointment of Patrick James Carr as a director on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Simon Howard as a director on 1 September 2014
01 Sep 2014 CH01 Director's details changed for Mrs Mary Lanier on 29 August 2014
24 Jul 2014 AP01 Appointment of Ms Sue Bean as a director on 24 July 2014
14 Jul 2014 AP01 Appointment of Mrs Mary Lanier as a director on 9 July 2014
04 Jun 2014 TM01 Termination of appointment of Sean Reel as a director
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,000
09 Oct 2013 AP01 Appointment of Mr Simon Howard as a director
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100,000
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100,000
13 Jun 2013 AP01 Appointment of Mr Sean Malachy Reel as a director
04 Jun 2013 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 4 June 2013
22 May 2013 TM01 Termination of appointment of Michael Gordon as a director
22 May 2013 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director
22 May 2013 AP01 Appointment of Mr Patrick James Carr as a director
15 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)