Advanced company searchLink opens in new window

HIBANA TECH LTD

Company number 12474164

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
22 Apr 2022 TM01 Termination of appointment of Nicholas James O'quinn as a director on 1 October 2021
25 Aug 2021 PSC04 Change of details for Mr Peter Matthew Dakin as a person with significant control on 20 July 2021
25 Aug 2021 CH01 Director's details changed for Mr Peter Matthew Dakin on 20 July 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 162.939
30 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
10 Mar 2021 AP01 Appointment of Mr Nicholas James O'quinn as a director on 31 January 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 145.034
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
09 Feb 2021 AD01 Registered office address changed from 17 Avenue Road Flat 5, Park House 17 Avenue Road Leamington Spa Warwickshire CV31 3PG England to 14 London Road Newark Nottinghamshire NG24 1TW on 9 February 2021
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 142.19
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 SH02 Sub-division of shares on 1 April 2020
20 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 135.080
21 Jul 2020 AD01 Registered office address changed from Flat 4 27 Portland Street Leamington Spa CV32 5EZ England to 17 Avenue Road Flat 5, Park House 17 Avenue Road Leamington Spa Warwickshire CV31 3PG on 21 July 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
24 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23