HI-POS TECHNOLOGY LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Statement of capital on 2023-07-17

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

08/04/238 April 2023 Accounts for a small company made up to 2021-12-31

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-30 to 2021-12-29

View Document

30/12/2230 December 2022 Registered office address changed from 82 Haddington Road Whitley Bay Tyne and Wear NE25 9UY England to 383 Durnsford Road London SW19 8EF on 2022-12-30

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 SECOND FILED SH01 - 01/06/17 STATEMENT OF CAPITAL GBP 2325062

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 82 HADDINGTON ROAD WHITLEY BAY NE25 9UY UNITED KINGDOM

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAORANG GE / 26/06/2017

View Document

30/04/1830 April 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR WEI XIAO

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR MAORANG GE

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ZHIXIONG BAO

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR DINGHAI LIAO

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 2325062.71

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/09/1515 September 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