HK4 LIMITED

08235376
1 COLLETON CRESCENT EXETER DEVON EX2 4DG

Documents

Documents
Date Category Description Pages
10 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2020 accounts Annual Accounts 8 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 May 2019 accounts Annual Accounts 8 Buy now
17 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2018 officers Termination of appointment of director (Alice Tabitha Hill) 1 Buy now
31 Oct 2017 accounts Annual Accounts 8 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Feb 2017 officers Appointment of director (Mrs Alice Tabitha Hill) 2 Buy now
01 Feb 2017 resolution Resolution 3 Buy now
21 Dec 2016 resolution Resolution 30 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Oct 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 officers Change of particulars for director (Mr Stephen Keough) 2 Buy now
03 Oct 2016 officers Change of particulars for director (Mr Michael Joseph Hill) 2 Buy now
23 Jun 2016 resolution Resolution 3 Buy now
23 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Feb 2016 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2016 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
25 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Stephen Keough) 2 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
08 Sep 2014 mortgage Registration of a charge 26 Buy now
09 Jul 2014 accounts Annual Accounts 6 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Stephen Keough) 2 Buy now
15 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2013 resolution Resolution 1 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
22 Oct 2013 officers Appointment of director (Mr Michael Joseph Hill) 2 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2013 resolution Resolution 1 Buy now
16 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
01 Oct 2012 incorporation Incorporation Company 21 Buy now