Advanced company searchLink opens in new window

HIDOS LEX LIMITED

Company number 09233330

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
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
  • GBP 1
28 Nov 2014 AP01 Appointment of Mr William Oruka Odudu as a director on 19 November 2014
24 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-24
  • GBP 1