STATUS HI.TECH LIMITED
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Application to strike the company off the register |
03/05/233 May 2023 | Micro company accounts made up to 2022-06-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/10/156 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/10/146 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/10/1311 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/08/1330 August 2013 | PREVSHO FROM 30/09/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/10/1224 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
31/10/1131 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/09/1030 September 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
31/10/0931 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
18/07/0618 July 2006 | S366A DISP HOLDING AGM 06/07/06 |
31/10/0531 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
26/10/0226 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
26/09/0126 September 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | NEW SECRETARY APPOINTED |
28/07/0128 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
15/01/0115 January 2001 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
02/06/002 June 2000 | SECRETARY RESIGNED |
01/02/001 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
20/12/9920 December 1999 | DIRECTOR RESIGNED |
27/10/9927 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
16/07/9916 July 1999 | NEW SECRETARY APPOINTED |
13/05/9913 May 1999 | REGISTERED OFFICE CHANGED ON 13/05/99 FROM: STATUS BUSINESS CENTRE 71 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JR |
11/05/9911 May 1999 | SECRETARY RESIGNED |
20/11/9820 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/9819 October 1998 | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
31/07/9831 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
21/06/9821 June 1998 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: PARK HOUSE STATION ROAD COVENTRY WEST MIDLANDS CV1 2NS |
17/02/9817 February 1998 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97 |
27/11/9727 November 1997 | NEW DIRECTOR APPOINTED |
27/11/9727 November 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/11/9727 November 1997 | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS |
27/11/9727 November 1997 | NEW SECRETARY APPOINTED |
24/12/9624 December 1996 | REGISTERED OFFICE CHANGED ON 24/12/96 FROM: XPRES BUILDINGS KINGFIELD ROAD COVENTRY WEST MIDLANDS CV1 4DW |
06/11/966 November 1996 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97 |
04/11/964 November 1996 | REGISTERED OFFICE CHANGED ON 04/11/96 FROM: PARK HOUSE STATION SQUARE COVENTRY CV1 2NS |
03/10/963 October 1996 | SECRETARY RESIGNED |
30/09/9630 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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