Advanced company searchLink opens in new window

HIEROGLYPH LIMITED

Company number 06641376

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)
30 Apr 2014 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
29 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Apr 2013 CERTNM Company name changed mpg gateway LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
09 Apr 2013 CONNOT Change of name notice
03 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
03 Sep 2012 TM01 Termination of appointment of Faris Mousa as a director
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
20 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
01 Sep 2011 AP01 Appointment of Mr Mohamed Isap as a director
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Faris Hashim Mousa on 9 July 2010
22 Jul 2010 CH03 Secretary's details changed for Mr Mohamed Isap on 9 July 2010
12 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
22 Jul 2009 363a Return made up to 09/07/09; full list of members
09 Jul 2008 NEWINC Incorporation