- Company Overview for HYBRID ENTERPRISES LIMITED (03314941)
- Filing history for HYBRID ENTERPRISES LIMITED (03314941)
- People for HYBRID ENTERPRISES LIMITED (03314941)
- Charges for HYBRID ENTERPRISES LIMITED (03314941)
- More for HYBRID ENTERPRISES LIMITED (03314941)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
25 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
25 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
05 Nov 2021 | AD01 | Registered office address changed from 16 Vicarage Meadow Halstead Essex CO9 2JL England to 63 Town Street Guiseley Leeds LS20 9DT on 5 November 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Michael Henry George Bates on 13 February 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
12 Feb 2020 | AD02 | Register inspection address has been changed from Unit 19 Riverside Business Park Station Road Earls Colne Colchester CO6 2ER England to 16 Vicarage Meadow Halstead CO9 2JL | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
26 Jan 2018 | AP03 | Appointment of Mr Michael Anthony Stringer as a secretary on 26 January 2018 | |
26 Jan 2018 | TM02 | Termination of appointment of Michael Henry George Bates as a secretary on 26 January 2018 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
04 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 May 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
|