This company is commonly known as Hgm Technology Limited. The company was founded 10 years ago and was given the registration number 08721556. The firm's registered office is in CAMBRIDGE. You can find them at 41 Kingston Street, , Cambridge, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HGM TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 08721556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 October 2013 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Kingston Street, Cambridge, CB1 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House Enterprise Centre, High Street, Royal Wootton Bassett, Swindon, England, SN4 7HH | Director | 07 October 2013 | Active |
Mr Jonathan Neale | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | 41, Kingston Street, Cambridge, CB1 2NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Insolvency | Liquidation resolution miscellaneous. | Download |
2019-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-11 | Resolution | Resolution. | Download |
2019-11-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Officers | Change person director company with change date. | Download |
2016-03-29 | Address | Change registered office address company with date old address new address. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.