HUMMINGBIRD TECHNOLOGIES LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.09729344
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution26 Oct 2023
Years6 months, 6 days

SUMMARY

HUMMINGBIRD TECHNOLOGIES LIMITED is an dissolved private limited company with number 09729344. It was incorporated 8 years, 8 months, 20 days ago, on 12 August 2015 and it was dissolved 6 months, 6 days ago, on 26 October 2023. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

Change date: 2022-08-02

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Murray Wells

Termination date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: David Teague

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-03

Officer name: Tom Green

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2022

Action Date: 18 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-18

Charge number: 097293440001

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-08

Psc name: William Gerard Wells

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Mcdowell

Termination date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: William Gerard Wells

Change date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Mr William Gerard Wells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: Geller House 51 Hoxton Square London N1 6PB England

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Simon James Mcdowell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Vadym Vyacheslavovych Kononenko

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Green

Change date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-16

Capital : 5.011215 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 07 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-07

Capital : 4.613081 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Sep 2019

Action Date: 23 May 2019

Category: Capital

Type: RP04SH01

Capital : 4.314479 GBP

Date: 2019-05-23

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Sep 2019

Action Date: 23 May 2019

Category: Capital

Type: RP04SH01

Capital : 4.316946 GBP

Date: 2019-05-23

Documents

View document PDF

Confirmation statement

Date: 15 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Original description: 11/08/19 Statement of Capital gbp 4.310498

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: William Gerard Wells

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Capital : 4.316946 GBP

Date: 2019-05-23

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Capital : 4.316946 GBP

Date: 2019-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry England

Appointment date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: Geller House Hoxton Square London N1 6PB England

New address: Geller House 51 Hoxton Square London N1 6PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

New address: Geller House Hoxton Square London N1 6PB

Change date: 2019-04-15

Old address: 35 Soho Square London W1D 3QX England

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-07

Officer name: Mr Vadym Vyacheslavovych Kononenko

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 3.384007 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Mr Vadym Vyacheslavovych Kononenko

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Andreas Marvin Kater

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vadym Vyacheslavovych Kononenko

Appointment date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX England

New address: 35 Soho Square London W1D 3QX

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Tom Green

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Murray Wells

Appointment date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Teague

Appointment date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Tresham Dames Rowley Gregg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Dec 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-13

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-13

Capital : 2.53 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Marvin Kater

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mr Tresham Dames Rowley Gregg

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Tresham Dames Rowley Gregg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX

Change date: 2017-02-03

Old address: Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 2.3200 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Jun 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-18

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 19 May 2016

Category: Address

Type: AD02

New address: 22 Chancery Lane London WC2A 1LS

Old address: 22 Chancery Lane London WC2A 1LS England

Documents

View document PDF

Change sail address company with new address

Date: 19 May 2016

Category: Address

Type: AD02

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ

Change date: 2016-02-09

Old address: 43 43 Gorst Road London SW11 6JB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tresham Dames Rowley Gregg

Appointment date: 2016-01-04

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONUSVISIT LTD

OFFICE 222, PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11875279
Status:ACTIVE
Category:Private Limited Company

FIELD FARM CROSS COUNTRY LIMITED

1 BOND STREET,COLNE,BB8 9DG

Number:10867932
Status:ACTIVE
Category:Private Limited Company

HEATH DEVELOPMENTS (SW) LTD.

42 FIRST AVENUE,TORQUAY,TQ1 4JB

Number:11131390
Status:ACTIVE
Category:Private Limited Company

HORIZON RENOVATIONS LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10446524
Status:ACTIVE
Category:Private Limited Company

R.J.J. ELECTRICAL SERVICES LIMITED

1 ESHER CLOSE,BEXLEY,DA5 3LD

Number:11115896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T S ONLINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10426787
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