Advanced company searchLink opens in new window

HKT GLOBAL (UK) LIMITED

Company number 08966182

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Dormant resolution/company business 19/09/2023
09 Oct 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 October 2023
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
06 Apr 2023 CH01 Director's details changed for Mr Michael John Van Den Bergh on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Ms Wei Chin Thoo on 6 April 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
12 Apr 2022 CH01 Director's details changed for Ms Wei Chin Thoo on 23 November 2021
12 Apr 2022 CH01 Director's details changed for Mr Michael John Van Den Bergh on 23 November 2021
20 Sep 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2
29 Sep 2020 AA Full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
05 Feb 2020 TM01 Termination of appointment of Lindsay Scott Servian as a director on 31 January 2020
27 Sep 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
07 Feb 2019 CH01 Director's details changed for Mr Michael John Van Den Bergh on 7 February 2019
15 Aug 2018 AA Full accounts made up to 31 December 2017