HAPTEL LIMITED

59-60 Grosvenor Street, London, W1K 3HZ, England
StatusDISSOLVED
Company No.08873643
CategoryPrivate Limited Company
Incorporated03 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 20 days

SUMMARY

HAPTEL LIMITED is an dissolved private limited company with number 08873643. It was incorporated 10 years, 3 months, 4 days ago, on 03 February 2014 and it was dissolved 4 years, 7 months, 20 days ago, on 17 September 2019. The company address is 59-60 Grosvenor Street, London, W1K 3HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 May 2019

Action Date: 20 May 2019

Category: Capital

Type: SH19

Date: 2019-05-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/04/19

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Stephen William Norton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: 59-60 Grosvenor Street London W1K 3HZ

Change date: 2018-09-25

Old address: , Suite 211, 2 Lansdowne Row, London, W1J 6HL, England

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-10

Officer name: Argon Telecom Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Wietze Otter

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

New address: 59-60 Grosvenor Street London W1K 3HZ

Old address: , Suite 3 4 93-95 Gloucester Place, London, Wiu 6Jq

Change date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sohail Mark Najam

Termination date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Richard John Andrew Van Den Bergh

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-03

Officer name: Mr Wietze Otter

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-18

Officer name: Olswang Cosec Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Argon Telecom Services Limited

Change date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: 59-60 Grosvenor Street London W1K 3HZ

Old address: , C/O Smith Pearman Hurst House High Street, Ripley, Surrey, GU23 6AY, United Kingdom

Change date: 2014-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Sep 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-06-18

Officer name: Argon Telecom Services Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-03

Capital : 150,210 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jul 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-03

Documents

View document PDF

Resolution

Date: 18 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Norton

Documents

View document PDF

Incorporation company

Date: 03 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 WOODSIDE (HARROGATE) LIMITED

FLAT 1/HAILEY HOUSE,HARROGATE,HG1 2HF

Number:09051023
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRYNARDS PARK MANAGEMENT COMPANY LIMITED

UNIT 2 EXETER INTERNATIONAL OFFICE PARK,EXETER,EX5 2HL

Number:07663973
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONCORDIA FIRST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11966032
Status:ACTIVE
Category:Private Limited Company

DEVILLED LIMITED

8 SKYLARK COURT,LONDON,SW15 3AW

Number:10963802
Status:ACTIVE
Category:Private Limited Company

SL SOLAR SERVICES LIMITED

7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:08679764
Status:ACTIVE
Category:Private Limited Company

SLH PLANNING CONSULTANCY LTD

2 PORTER STREET,RUNCORN,WA7 5SN

Number:08307859
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