- Company Overview for HYDEVILLE LIMITED (04248283)
- Filing history for HYDEVILLE LIMITED (04248283)
- People for HYDEVILLE LIMITED (04248283)
- More for HYDEVILLE LIMITED (04248283)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
19 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
12 Jul 2017 | PSC07 | Cessation of Brilliance Investments Limited as a person with significant control on 12 July 2016 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
22 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 | |
22 Dec 2015 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
04 Dec 2015 | AD01 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
21 Jan 2013 | TM01 | Termination of appointment of Nira Amar as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Delta Directors Limited as a director |