- Company Overview for HEDGESERV (U.K.) LIMITED (07669722)
- Filing history for HEDGESERV (U.K.) LIMITED (07669722)
- People for HEDGESERV (U.K.) LIMITED (07669722)
- Charges for HEDGESERV (U.K.) LIMITED (07669722)
- More for HEDGESERV (U.K.) LIMITED (07669722)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
30 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
14 Jun 2019 | AD02 | Register inspection address has been changed from 14-18 City Road Cardiff CF24 3DL Wales to Churchill House Churchill Way Cardiff CF10 2HH | |
05 Jun 2019 | CH01 | Director's details changed for James Kelly on 5 June 2019 | |
09 May 2019 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 9 May 2019 | |
17 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
26 Jun 2017 | AD02 | Register inspection address has been changed from 21 Upper Brook Street London W1K 7PY England to 14-18 City Road Cardiff CF24 3DL | |
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AD03 | Register(s) moved to registered inspection location 21 Upper Brook Street London W1K 7PY | |
03 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD04 | Register(s) moved to registered office address 14-18 City Road Cardiff CF24 3DL | |
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
07 Jul 2014 | AR01 | Annual return made up to 14 June 2014 with full list of shareholders | |
09 Jun 2014 | AP01 | Appointment of Mr Eugene Mannella as a director | |
09 Jun 2014 | AP01 | Appointment of Ms Julie Mcglynn as a director |