HGT LIMITED - History of Changes


DateDescription
2024-04-07 delete address SECOND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD
2024-04-07 insert address 38 ALBANY PARK COLNBROOK BERKSHIRE SL3 0JU
2024-04-07 update registered_address
2022-06-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-17 update statutory_documents FIRST GAZETTE
2014-08-07 insert company_previous_name HIGH GROUND TURRET LIMITED
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update name HIGH GROUND TURRET LIMITED => HGT LIMITED
2014-07-16 update statutory_documents ORDER OF COURT - RESTORATION
2014-07-16 update statutory_documents COMPANY NAME CHANGED HIGH GROUND TURRET CERTIFICATE ISSUED ON 16/07/14
2014-07-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-16 update statutory_documents CHANGE OF NAME 11/04/2014
2013-09-03 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-05-21 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2012-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION