HYEND PROPERTIES LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY MOSLIMA BIBI

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 84 LULOT GARDENS LONDON N19 5TS ENGLAND

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MISS MOHINI PATEL

View Document

03/09/203 September 2020 SECRETARY APPOINTED MISS MOHINI PATEL

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHINI PATEL

View Document

03/09/203 September 2020 CESSATION OF MOSLIMA BIBI AS A PSC

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOSLIMA BIBI

View Document

31/08/2031 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSLIMA BIBI

View Document

31/08/2031 August 2020 SECRETARY APPOINTED MISS MOSLIMA BIBI

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MISS MOSLIMA BIBI

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 16 MOELYN MEWS HARROW HA1 2RD ENGLAND

View Document

31/08/2031 August 2020 CESSATION OF DINAL KADAWATHAGE AS A PSC

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR DINAL KADAWATHAGE

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 25 MITCHELLBROOK WAY LONDON NW10 8PA UNITED KINGDOM

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR AKASH PATEL

View Document

08/01/198 January 2019 CESSATION OF AKASH PATEL AS A PSC

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company