Advanced company searchLink opens in new window

HYDERUS CYF

Company number 04463610

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)
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