HITECH UTILITIES LIMITED
Status | DISSOLVED |
Company No. | 08287207 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 months, 10 days |
SUMMARY
HITECH UTILITIES LIMITED is an dissolved private limited company with number 08287207. It was incorporated 11 years, 7 months, 7 days ago, on 08 November 2012 and it was dissolved 9 months, 10 days ago, on 05 September 2023. The company address is 616 Mitcham Road, Croydon, CR0 3AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rab Nawaz
Cessation date: 2022-11-30
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rab Nawaz
Termination date: 2022-11-30
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Slawomir Klimaszewski
Appointment date: 2022-11-30
Documents
Notification of a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Slawomir Klimaszewski
Notification date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: 616 Mitcham Road Croydon CR0 3AA
Old address: C/O Amex Associates 144-146 East Barnet Road Barnet London EN4 8rd England
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
New address: C/O Amex Associates 144-146 East Barnet Road Barnet London EN4 8rd
Change date: 2022-11-14
Old address: 58 Cranley Road Ilford IG2 6AD England
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-14
Psc name: Shah Munir
Documents
Notification of a person with significant control
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rab Nawaz
Notification date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rab Nawaz
Change date: 2021-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
New address: 58 Cranley Road Ilford IG2 6AD
Change date: 2021-01-21
Old address: Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rab Nawaz
Change date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Change account reference date company current extended
Date: 09 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
New address: Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU
Old address: Unit 91 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
Change date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adnan Qureshi
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rab Nawaz
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Humail Khan
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adnan Azeem Qureshi
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: Unit 91 Greenway, Harlow Business Park Harlow Essex CM19 5QE England
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: Greenway Business Centre Harlow Business Park Harlow CM19 5QE England
Documents
Some Companies
BEECHCROFT HOUSE,TIPTON,DY4 8AB
Number: | 11291746 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 14,LONDON,EC1R 0BD
Number: | 04897897 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10973954 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 HEMPSTEAD ROAD,WATFORD,WD17 4LG
Number: | 09807945 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE BALLET SCHOOL LIMITED
18 HUTCHINGS WALK,,NW11 6LT
Number: | 06253130 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,MAIDSTONE,ME16 9NT
Number: | 10964345 |
Status: | ACTIVE |
Category: | Private Limited Company |