(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 550 Brixton Rd London SW9 7DA. Change occurred on Thursday 23rd May 2019. Company's previous address: 91-93 Buckingham Palace Road 3rd Floor London SW1W 0RP England.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 6th May 2019
filed on: 6th, May 2019
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, April 2019
| dissolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 17th April 2019.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 6th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 16th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 91-93 Buckingham Palace Road 3rd Floor London SW1W 0RP. Change occurred on Thursday 2nd February 2017. Company's previous address: 91-93 Buckingham Palace Road Floor 2th Office 8, London SW1W 0RP.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 25th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th October 2016.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(CH01) On Tuesday 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hysco uk financial services LTDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, December 2014
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100000.00 GBP is the capital in company's statement on Monday 29th December 2014
capital
|
|