Advanced company searchLink opens in new window

HYDERABAD SERVICES LIMITED

Company number 08802128

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2020 DS01 Application to strike the company off the register
03 Jan 2020 AA Micro company accounts made up to 30 November 2019
17 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 TM01 Termination of appointment of Goverdhan Reddy Katla as a director on 18 October 2018
08 Nov 2018 PSC07 Cessation of Goverdhan Reddy Katla as a person with significant control on 18 October 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
12 Feb 2018 TM02 Termination of appointment of Susan Margaret Wallace as a secretary on 12 February 2018
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
18 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 Aug 2016 AA Micro company accounts made up to 30 November 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 Feb 2016 AP03 Appointment of Susan Margaret Wallace as a secretary on 1 February 2016
16 Feb 2016 TM02 Termination of appointment of Goverdhan Katla Reddy as a secretary on 1 February 2016
16 Feb 2016 AD01 Registered office address changed from 14 Basil Street London SW3 1AJ to 88 Broom Road Teddington TW11 9NY on 16 February 2016
18 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
01 Nov 2015 AD01 Registered office address changed from Flat 47, the Piper Building Peterborough Road London SW6 3EF England to 14 Basil Street London SW3 1AJ on 1 November 2015
13 Oct 2015 AD01 Registered office address changed from 14 Basil Street London SW3 1AJ to Flat 47, the Piper Building Peterborough Road London SW6 3EF on 13 October 2015
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Aug 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014