HEXAGON STRATEGY LTD

First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.10277984
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 11 days

SUMMARY

HEXAGON STRATEGY LTD is an dissolved private limited company with number 10277984. It was incorporated 7 years, 10 months, 18 days ago, on 14 July 2016 and it was dissolved 4 years, 4 months, 11 days ago, on 21 January 2020. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Melissa Chantal Alvarez Campbell

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Chantal Alvarez Campbell

Change date: 2018-02-19

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Ms Melissa Chantal Alvarez Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Ann Veryan

Notification date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Ann Veryan

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Chantal Alvarez Campbell

Change date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-03

New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Old address: 33 Doulton House 11 Park Street London London SW62FS United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASA ARCHITEKTEN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06428089
Status:ACTIVE
Category:Private Limited Company

ASB CONSULTANCY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11630793
Status:ACTIVE
Category:Private Limited Company

HYDROHIRE LIMITED

UNIT 1 MOCHDRE CREAMERY BUSINESS PARC,COLWYN BAY,LL28 5EF

Number:06469614
Status:ACTIVE
Category:Private Limited Company

LOW COST ACCOUNTANTS LTD

42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR

Number:07712863
Status:ACTIVE
Category:Private Limited Company

ROLA RENDER SYSTEMS LTD

18 LAVINGTON AVENUE,CHEADLE,SK8 2HH

Number:08453515
Status:ACTIVE
Category:Private Limited Company

SWALLOW1820 LTD

18 & 20 SWALLOW STREET,IVER,SL0 0HF

Number:10226470
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