(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 24th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed slumber teepees LTDcertificate issued on 12/06/23
filed on: 12th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2023-06-01
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed hyde & wills LIMITEDcertificate issued on 29/05/23
filed on: 29th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 27th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 27th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-05-27
filed on: 27th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Linden Avenue Whitstable CT5 1RX. Change occurred on 2023-05-27. Company's previous address: 21 King Edward Street Whitstable CT5 1JU England.
filed on: 27th, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-17
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-17
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 21st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-17
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-17
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-17
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 King Edward Street Whitstable CT5 1JU. Change occurred on 2018-12-23. Company's previous address: C/O Ash Hyde Flat 4 Phyllis House Ashley Lane Croydon Surrey CR0 4HP.
filed on: 23rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-17
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-17
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-10-31 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-17
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ash Hyde Flat 4 Phyllis House Ashley Lane Croydon Surrey CR0 4HP. Change occurred on 2015-06-08. Company's previous address: 14 West Water Crescent Hampton Vale Peterborough PE7 8LT.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-17
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 15 Innes Lodge Inglemere Road London SE23 2BD United Kingdom on 2014-02-22
filed on: 22nd, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-10-31 to 2014-03-31
filed on: 19th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-10-17: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|