Advanced company searchLink opens in new window

HEDGECASA LIMITED

Company number 06349957

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2012 DS01 Application to strike the company off the register
04 Mar 2012 TM01 Termination of appointment of Goran Glamocak as a director on 1 February 2012
04 Mar 2012 TM01 Termination of appointment of Oleg Podsechin as a director on 1 February 2012
27 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-08-27
  • GBP 2,000
12 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Jun 2011 CH01 Director's details changed for Mr Goran Glamocak on 3 June 2011
09 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Ian Deacon on 20 August 2010
09 Nov 2010 CH03 Secretary's details changed for Mr Ian Deacon on 20 August 2010
08 Nov 2010 CH01 Director's details changed for Oleg Podsechin on 21 August 2010
01 Nov 2010 AD01 Registered office address changed from No 2 6 Strathray Gardens London NW3 4NY on 1 November 2010
10 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Sep 2009 363a Return made up to 22/08/09; full list of members
16 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
31 Oct 2008 288c Director's Change of Particulars / goran glamocak / 01/09/2008 / Street was: wood wharf horseferry place, now: wood wharf; Area was: , now: horseferry place; Post Code was: SE10 9DD, now: SE10 9BB
23 Sep 2008 288a Director appointed mr ian deacon
23 Sep 2008 288c Secretary's Change of Particulars / ian deacon / 21/08/2008 / HouseName/Number was: , now: flat 2,; Street was: 5M transept street, now: 6 strathray gardens; Post Code was: NW1 5ES, now: NW3 4NY; Country was: , now: united kingdom
22 Sep 2008 363a Return made up to 22/08/08; full list of members
22 Sep 2008 288a Director appointed mr goran glamocak
22 Sep 2008 353 Location of register of members
22 Sep 2008 190 Location of debenture register
22 Sep 2008 287 Registered office changed on 22/09/2008 from william gates building jj thompson avenue cambridge cambridgeshire CB3 0FD
22 Sep 2008 288b Appointment Terminated Director ian deacon