Advanced company searchLink opens in new window

HIDEA LIMITED

Company number 10414186

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
16 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
16 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
21 Nov 2017 CH01 Director's details changed for Mr Pelham Montague Ravenscroft on 12 October 2017
21 Nov 2017 PSC04 Change of details for Mr Pelham Francis Ravenscroft as a person with significant control on 12 October 2017
18 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
18 Oct 2017 PSC01 Notification of Pelham Montague Ravenscroft as a person with significant control on 12 October 2017
18 Oct 2017 AP01 Appointment of Mr Pelham Francis Ravenscroft as a director on 12 October 2017
18 Oct 2017 TM01 Termination of appointment of Pelham Francis Ravenscroft as a director on 2 October 2017
18 Oct 2017 PSC07 Cessation of Pelham Francis Ravenscroft as a person with significant control on 2 October 2017
05 Oct 2017 AP01 Appointment of Mr Pelham Francis Ravenscroft as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Matthew Hooper as a director on 2 October 2017
05 Oct 2017 PSC01 Notification of Pelham Monty Ravenscroft as a person with significant control on 2 October 2017
05 Oct 2017 PSC07 Cessation of Matthew Hooper as a person with significant control on 2 October 2017
05 Oct 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Oakwoods Farmhouse Honey Lane Selborne Alton GU34 3BS on 5 October 2017
06 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-06
  • GBP 1