Advanced company searchLink opens in new window

UNITED HAYEK INDUSTRIES (MEDICAL) LIMITED

Company number 06657119

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
23 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
23 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
04 Sep 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
09 May 2013 AP01 Appointment of Ms Daphne Hayek as a director
09 May 2013 TM02 Termination of appointment of L.M.S. Registrars Limited as a secretary
26 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
02 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
01 Aug 2011 AP04 Appointment of L.M.S. Registrars Limited as a secretary
01 Aug 2011 AR01 Annual return made up to 28 July 2010 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Aug 2011 CH01 Director's details changed for Mr Zeev Hayek on 28 July 2010
01 Aug 2011 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 1 August 2011
29 Jul 2011 CH04 Secretary's details changed for B & C Company Secretarial Services Limited on 28 July 2010
29 Jul 2011 AA Total exemption small company accounts made up to 31 July 2009
23 Dec 2010 AD01 Registered office address changed from 930 High Road North Finchley London N12 9RT on 23 December 2010
07 Oct 2010 TM02 Termination of appointment of B & C Company Secretarial Services Limited as a secretary
14 Aug 2009 363a Return made up to 28/07/09; full list of members