HEXATONE LIMITED

C/O Quantuma Llp High Holborn House C/O Quantuma Llp High Holborn House, London, WC1V 6RL
StatusDISSOLVED
Company No.08330413
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution14 Nov 2021
Years2 years, 6 months

SUMMARY

HEXATONE LIMITED is an dissolved private limited company with number 08330413. It was incorporated 11 years, 5 months, 1 day ago, on 13 December 2012 and it was dissolved 2 years, 6 months ago, on 14 November 2021. The company address is C/O Quantuma Llp High Holborn House C/O Quantuma Llp High Holborn House, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2021

Action Date: 23 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: 48 Cox Lane Chessington Surrey KT9 1TW

New address: C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 15 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-15

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 15 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/10/19

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083304130001

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Alireza Mohammedy

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Alain Bailly

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Cross

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-07

Psc name: Comptoirs Des 3 Caps

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Cross

Appointment date: 2015-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 083304130001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2014

Action Date: 15 Jul 2014

Category: Capital

Type: SH01

Capital : 300,100 GBP

Date: 2014-07-15

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Murray Imray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Noble

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Noble

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Noble

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3S supply LIMITED\certificate issued on 27/02/13

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADI CARS LIMITED

28 HAWKES STREET,BIRMINGHAM,B10 9SA

Number:11317853
Status:ACTIVE
Category:Private Limited Company

AF FINANCIAL CONSULTANTS LTD

4 MORSTON COURT,CANNOCK,WS11 8JB

Number:11824407
Status:ACTIVE
Category:Private Limited Company

BOILERCARE LIMITED

UNIT 2C TOP BARN BUSINESS CENTRE,WORCESTERSHIRE,WR6 6NH

Number:04468053
Status:ACTIVE
Category:Private Limited Company

SAFE GAS HEATING & PLUMBING LTD

SUITE 215,WATFORD,WD17 1JJ

Number:07002277
Status:ACTIVE
Category:Private Limited Company
Number:08418397
Status:ACTIVE
Category:Private Limited Company

STELLA MOTORS (HIGH PEAK) LIMITED

HALLSTEADS,BUXTON,SK17 8BJ

Number:05850375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source