H A C TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 08789309 |
Category | Private Limited Company |
Incorporated | 25 Nov 2013 |
Age | 10 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 1 month |
SUMMARY
H A C TECHNOLOGIES LIMITED is an dissolved private limited company with number 08789309. It was incorporated 10 years, 6 months, 8 days ago, on 25 November 2013 and it was dissolved 2 years, 1 month ago, on 03 May 2022. The company address is 2 Bedford Terrace 2 Bedford Terrace, Tyne & Wear, NE29 0AW, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 12 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Old address: 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom
New address: 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW
Change date: 2020-06-11
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-28
Old address: 3 the Coach House 24 Station Road Bristol BS11 9TX
New address: 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ioannis Egglezakis
Change date: 2019-01-30
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ioannis Egglezakis
Appointment date: 2019-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-25
Officer name: Marc Geoffrey Lee
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Geoffrey Lee
Change date: 2016-03-15
Documents
Gazette filings brought up to date
Date: 02 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 13 Jan 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: 13 Jan 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Some Companies
283 GREEN LANES,,N13 4XS
Number: | 02820213 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALON EDUCATION AND TRAINING LTD
15 FALMER ROAD,BRIGHTON,BN2 7DA
Number: | 11149673 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11945606 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOURISH AND DAY LETTINGS LIMITED
DOURISH & DAY,STAFFORD,ST16 2JU
Number: | 10811203 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRBANKS PROPERTY INVESTMENTS LTD
1 MARKET HILL,CALNE,SN11 0BT
Number: | 10800482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 11156363 |
Status: | ACTIVE |
Category: | Private Limited Company |