HEPIKAR LTD

50 Malham Drive, Lincoln, LN6 0XD, England
StatusDISSOLVED
Company No.09354590
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 6 months
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years6 years, 3 days

SUMMARY

HEPIKAR LTD is an dissolved private limited company with number 09354590. It was incorporated 9 years, 6 months ago, on 15 December 2014 and it was dissolved 6 years, 3 days ago, on 12 June 2018. The company address is 50 Malham Drive, Lincoln, LN6 0XD, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Adam Dziobinski

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Dorota Dziobinska

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Czyz

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorota Dziobinska

Appointment date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beata Kulda

Cessation date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Adam Dziobinski

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Adam Dziobinski

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Dorota Dziobinska

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: Unit 4 Blackwood Court Lincoln LN6 3AE England

New address: 50 Malham Drive Lincoln LN6 0XD

Change date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mrs Malgorzata Czyz

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henryk Czyz

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beata Kulda

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mrs Dorota Dziobinska

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Dziobinski

Appointment date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mrs Beata Kulda

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Czyz

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Karol Czyz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

New address: Unit 4 Blackwood Court Lincoln LN6 3AE

Old address: 256 Woodfield Avenue Lincoln LN6 0LT

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henryk Czyz

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Address

Type: AD01

Old address: 29 Florence Street Lincoln LN2 5LR United Kingdom

Change date: 2015-12-28

New address: 256 Woodfield Avenue Lincoln LN6 0LT

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04122060
Status:ACTIVE
Category:Private Limited Company

D&S DEVELOPMENTS LTD

25 KNOCKBURN PARK,BELFAST,BT5 7AY

Number:NI605826
Status:LIQUIDATION
Category:Private Limited Company

FIGARO FLOOR DESIGNS LIMITED

THE BLUE GOOSE 8 COGGESHALL ROAD,COLCHESTER,CO6 1LJ

Number:08974627
Status:ACTIVE
Category:Private Limited Company

IMS 5 LIMITED LIABILITY PARTNERSHIP

4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF

Number:OC304028
Status:ACTIVE
Category:Limited Liability Partnership

SORIGHT CONSULTING LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:07307714
Status:ACTIVE
Category:Private Limited Company

TIPWING LIMITED

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:00773550
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