Advanced company searchLink opens in new window

HEDGECORP LTD

Company number 09912345

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
22 Jan 2018 AD01 Registered office address changed from 39 Mallard House Station Court, Towmmead Road Imperial Wharf London SW6 2BF United Kingdom to 69 Watermans Quay William Morris Way London SW6 2UU on 22 January 2018
08 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
16 May 2017 AD01 Registered office address changed from 39 Station Court, Townmead Road London SW6 2BF England to 39 Mallard House Station Court, Towmmead Road Imperial Wharf London SW6 2BF on 16 May 2017
11 Apr 2017 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 39 Station Court, Townmead Road London SW6 2BF on 11 April 2017
06 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
16 Nov 2016 CH03 Secretary's details changed for Ibrahim Ahmed Ibrahim Farag on 5 September 2016
16 Nov 2016 CH01 Director's details changed for Mr Ibrahim Ahmed Ibrahim Farag on 5 September 2016
09 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
20 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 500,000
05 Sep 2016 CH01 Director's details changed for Ibrahim Ahmed Ibrahim Farag on 5 September 2016
11 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-11
  • GBP 1,000