- Company Overview for HIDOS LEX LIMITED (09233330)
- Filing history for HIDOS LEX LIMITED (09233330)
- People for HIDOS LEX LIMITED (09233330)
- More for HIDOS LEX LIMITED (09233330)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
09 Jul 2018 | AP01 | Appointment of Mr Luke Allen Pfister as a director on 1 December 2017 | |
09 Jul 2018 | PSC01 | Notification of Luke Allen Pfister as a person with significant control on 1 December 2017 | |
09 Jul 2018 | AD01 | Registered office address changed from 1st Floor, 619 Greenland Road Sheffield S9 5HH England to 1 Village Green Road Crayford Dartford DA1 4JX on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of William Oruka Odudu as a director on 1 December 2017 | |
09 Jul 2018 | TM01 | Termination of appointment of David Odudu as a director on 1 December 2017 | |
09 Jul 2018 | PSC07 | Cessation of David Odudu as a person with significant control on 1 December 2017 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from 108 Shirecliffe Lane Sheffield South Yorkshire S3 9AE to 1st Floor, 619 Greenland Road Sheffield S9 5HH on 28 June 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
28 Nov 2014 | AP01 | Appointment of Mr William Oruka Odudu as a director on 19 November 2014 | |
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|