Advanced company searchLink opens in new window

HEYDAL LIMITED

Company number 03795397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2023 DS01 Application to strike the company off the register
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
29 May 2018 TM01 Termination of appointment of Najib Maalouf as a director on 29 May 2018
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 PSC02 Notification of The Middleby Corporation as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 2 January 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 3 January 2015
03 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
22 Dec 2014 AP03 Appointment of Mr Jonathan Mark Dove as a secretary on 19 December 2014
19 Dec 2014 TM02 Termination of appointment of Terence Edwin Storey as a secretary on 19 December 2014
06 Nov 2014 AP01 Appointment of Jonathan Mark Dove as a director on 3 November 2014