Advanced company searchLink opens in new window

HDX GLOBAL SYSTEMS LTD.

Company number 10108106

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 55 Yew Tree Lodge Pringle Gardens London England SW16 1RZ on 8 February 2023
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to International House 24 Holborn Viaduct London EC1A 2BN on 24 April 2019
30 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
23 Apr 2018 PSC01 Notification of Peter Clarke as a person with significant control on 7 April 2016
16 Aug 2017 CS01 Confirmation statement made on 6 April 2017 with updates
15 Aug 2017 AD01 Registered office address changed from 22 Upper Ground London SE1 9PD England to Office 4 219 Kensington High Street Kensington London W8 6BD on 15 August 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AD01 Registered office address changed from 2 Sheraton Street London W1F 8BH England to 22 Upper Ground London SE1 9PD on 25 May 2016
23 May 2016 AD01 Registered office address changed from 65 the Ridgeway Watford Herts WD17 4TJ England to 2 Sheraton Street London W1F 8BH on 23 May 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted