- Company Overview for HYDERABAD SERVICES LIMITED (08802128)
- Filing history for HYDERABAD SERVICES LIMITED (08802128)
- People for HYDERABAD SERVICES LIMITED (08802128)
- More for HYDERABAD SERVICES LIMITED (08802128)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | TM01 | Termination of appointment of Goverdhan Reddy Katla as a director on 18 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of Goverdhan Reddy Katla as a person with significant control on 18 October 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
12 Feb 2018 | TM02 | Termination of appointment of Susan Margaret Wallace as a secretary on 12 February 2018 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Feb 2016 | AP03 | Appointment of Susan Margaret Wallace as a secretary on 1 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Goverdhan Katla Reddy as a secretary on 1 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 14 Basil Street London SW3 1AJ to 88 Broom Road Teddington TW11 9NY on 16 February 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
01 Nov 2015 | AD01 | Registered office address changed from Flat 47, the Piper Building Peterborough Road London SW6 3EF England to 14 Basil Street London SW3 1AJ on 1 November 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 14 Basil Street London SW3 1AJ to Flat 47, the Piper Building Peterborough Road London SW6 3EF on 13 October 2015 | |
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Aug 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 |