HEPTRA SOLUTIONS LTD

Company Documents

DateDescription
23/10/2123 October 2021 Final Gazette dissolved following liquidation

View Document

23/10/2123 October 2021 Final Gazette dissolved following liquidation

View Document

23/07/2123 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 31B PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QD UNITED KINGDOM

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ

View Document

04/03/204 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/204 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/204 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/17

View Document

13/07/1813 July 2018 CESSATION OF ZENONAS KARPAVICIUS AS A PSC

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENONAS KARPAVICIUS

View Document

01/12/171 December 2017 Annual accounts for year ending 01 Dec 2017

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARIUS KARPAVICIUS / 18/08/2017

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARIUS KARPAVICIUS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS MONIKA PAKULIENE

View Document

07/02/177 February 2017 PREVSHO FROM 31/12/2016 TO 01/12/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts for year ending 01 Dec 2016

View Accounts

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098987140001

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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