Advanced company searchLink opens in new window

HYDEVILLE LIMITED

Company number 04248283

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)
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
  • GBP 100
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
  • GBP 100
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