- Company Overview for HYDERUS CYF (04463610)
- Filing history for HYDERUS CYF (04463610)
- People for HYDERUS CYF (04463610)
- Charges for HYDERUS CYF (04463610)
- More for HYDERUS CYF (04463610)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2024 | DS01 | Application to strike the company off the register | |
23 Oct 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Aug 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jan 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 January 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
03 May 2023 | TM01 | Termination of appointment of Christopher Robert Nial as a director on 1 February 2023 | |
03 May 2023 | TM01 | Termination of appointment of Mark Denys Chataway as a director on 1 February 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
06 Feb 2023 | AP01 | Appointment of Mrs Dena Merriam as a director on 2 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mrs Chantal Marie Brenda Bowman-Boyles as a director on 2 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Noah Jonathan Finn as a director on 2 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Peter Finn as a director on 2 February 2023 | |
06 Feb 2023 | PSC02 | Notification of Finn Partners Limited as a person with significant control on 2 February 2023 | |
06 Feb 2023 | PSC07 | Cessation of Mark Denys Chataway as a person with significant control on 2 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from Tŷ Mynyddislwyn Heol Y Bryn Pontllanfraith Coed Duon NP12 2BH Wales to 1st Floor, 55 Old Broad Street 1st Floor, 55 Old Broad Street London EC2M 1RX on 6 February 2023 | |
06 Feb 2023 | TM02 | Termination of appointment of Christopher Robert Nial as a secretary on 2 February 2023 | |
31 Jan 2023 | MR04 | Satisfaction of charge 044636100001 in full | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
21 Sep 2021 | AP01 | Appointment of Mr Christopher Robert Nial as a director on 19 September 2021 |