Advanced company searchLink opens in new window

HCEXEC LTD

Company number 11043449

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA Micro company accounts made up to 30 November 2020
22 Dec 2020 PSC04 Change of details for Mr Svetlin Veselinov Sevov as a person with significant control on 21 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Svetlin Veselinov Sevov on 21 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 AP01 Appointment of Mr Svetlin Veselinov Sevov as a director on 21 December 2020
22 Dec 2020 PSC01 Notification of Svetlin Veselinov Sevov as a person with significant control on 21 December 2020
22 Dec 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 December 2020
22 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Egypt Wood Cottages Egypt Lane Farnham Common SL23LE on 22 December 2020
22 Dec 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 December 2020
22 Dec 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 December 2020
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
15 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
15 Dec 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 December 2020
15 Dec 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
03 Nov 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 November 2020
03 Nov 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 November 2020
03 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
02 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-02
  • GBP 1