Advanced company searchLink opens in new window

HYDE CORPORATE FINANCE LIMITED

Company number 04876852

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
14 May 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
11 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Malcolm Edwin Coomber on 11 September 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AD01 Registered office address changed from 70 Conduit Street London W1S 2GF on 17 May 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
13 Apr 2011 CERTNM Company name changed ch international (london) LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
13 Apr 2011 CONNOT Change of name notice
11 Apr 2011 AP01 Appointment of Mr Malcolm Edwin Coomber as a director
11 Apr 2011 AP01 Appointment of Mr Peter Taylor Minchell as a director