Hemp Technology Ltd was founded on 05 May 2009 and has its registered office in Berkshire, it has a status of "Dissolved". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIARS 615 LIMITED | 17 June 2009 | 19 June 2009 | 1 |
WHITE, Keith Geoffrey | 17 June 2009 | 22 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 March 2020 | |
LIQ14 - N/A | 11 December 2019 | |
LIQ03 - N/A | 11 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2019 | |
LIQ10 - N/A | 21 January 2019 | |
LIQ03 - N/A | 05 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2018 | |
LIQ10 - N/A | 06 March 2018 | |
LIQ03 - N/A | 18 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 June 2014 | |
2.24B - N/A | 10 June 2014 | |
2.24B - N/A | 04 June 2014 | |
2.34B - N/A | 13 May 2014 | |
2.23B - N/A | 02 January 2014 | |
2.17B - N/A | 12 December 2013 | |
2.16B - N/A | 06 December 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
2.12B - N/A | 07 November 2013 | |
AA - Annual Accounts | 27 August 2013 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AR01 - Annual Return | 07 June 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
AA - Annual Accounts | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 01 August 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
AR01 - Annual Return | 14 July 2011 | |
TM01 - Termination of appointment of director | 14 July 2011 | |
AD01 - Change of registered office address | 14 July 2011 | |
TM01 - Termination of appointment of director | 21 June 2011 | |
AA - Annual Accounts | 11 April 2011 | |
RESOLUTIONS - N/A | 09 December 2010 | |
SH01 - Return of Allotment of shares | 09 December 2010 | |
AA01 - Change of accounting reference date | 09 November 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AR01 - Annual Return | 20 July 2010 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
CERTNM - Change of name certificate | 27 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
NEWINC - New incorporation documents | 05 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 July 2012 | Outstanding |
N/A |
Composite guarantee and debentures | 14 July 2011 | Outstanding |
N/A |
Composite guarantee and debenture | 14 July 2011 | Outstanding |
N/A |
Composite guarantee and debenture | 14 July 2011 | Outstanding |
N/A |