Advanced company searchLink opens in new window

HIGHTECH C8 LIMITED

Company number 11316785

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
06 Dec 2021 PSC01 Notification of Stephen Priest as a person with significant control on 15 April 2021
06 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 6 December 2021
19 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
13 Mar 2021 AA Micro company accounts made up to 30 April 2020
13 Oct 2020 AD01 Registered office address changed from 1 Canberra House Priors Haw Road Corby NN17 5JG England to Unit 6, Perth House Priors Haw Road Corby Gate Business Park Corby NN17 5JG on 13 October 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 1 Knights Close Corby NN18 0TB United Kingdom to 1 Canberra House Priors Haw Road Corby NN17 5JG on 12 February 2019
30 May 2018 TM01 Termination of appointment of Stephen Priest as a director on 29 May 2018
29 May 2018 AP01 Appointment of Mrs Vanessa Diaz as a director on 29 May 2018
18 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted