ALLTECH HTC LTD

12 Hallmark Trading Estate, Wembley, HA9 0LB, England
StatusACTIVE
Company No.09400342
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

ALLTECH HTC LTD is an active private limited company with number 09400342. It was incorporated 9 years, 4 months, 8 days ago, on 21 January 2015. The company address is 12 Hallmark Trading Estate, Wembley, HA9 0LB, England.



Company Fillings

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Jack Francis Haughey

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: David Currie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Jack Francis Haughey

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: David Currie

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr David Currie

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Unit 3C, Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE United Kingdom

Change date: 2016-05-03

New address: 12 Hallmark Trading Estate Wembley HA9 0LB

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Jack Haughey

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jack and geordie LIMITED\certificate issued on 05/02/15

Documents

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDC EQUINE LLP

10 TORRINGTON ROAD,ESHER,KT10 0SA

Number:OC369701
Status:ACTIVE
Category:Limited Liability Partnership

FOCUS BUSINESS CONSULTING LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:07458536
Status:ACTIVE
Category:Private Limited Company

GUILDMORE LTD.

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:03517348
Status:ACTIVE
Category:Private Limited Company
Number:01880171
Status:LIQUIDATION
Category:Private Limited Company

TAMESA FABRICS LIMITED

RIVERSIDE HOUSE,LONDON,SW18 1NH

Number:00793936
Status:ACTIVE
Category:Private Limited Company

TANDEM PROPERTIES LIMITED

HOLYWOOD HOUSE,BISHOP AUCKLAND,DL13 3HE

Number:06080671
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