Advanced company searchLink opens in new window

HEDGESERV (U.K.) LIMITED

Company number 07669722

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)
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
  • GBP 115,001
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
  • GBP 115,001
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
  • GBP 115,001
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