HTAX LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
10/01/2510 January 2025 | Application to strike the company off the register |
15/10/2415 October 2024 | Accounts for a dormant company made up to 2024-07-31 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Confirmation statement made on 2024-07-22 with updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2023-07-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-07-22 with updates |
18/09/2318 September 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/05/2326 May 2023 | Registered office address changed from C/O James Cowper Kreston 5 Chancery Lane London EC4A 1BL England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2023-05-26 |
04/01/234 January 2023 | Total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Confirmation statement made on 2021-07-22 with updates |
15/10/2115 October 2021 | Registered office address changed from Fourth Floor 11 Ironmonger Lane London EC2V 8EY England to C/O James Cowper Kreston 5 Chancery Lane London EC4A 1BL on 2021-10-15 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
27/04/2127 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/05/198 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 4 ST. PAUL'S CHURCHYARD LONDON EC4M 8AY |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
23/07/1523 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company