HYDE PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Change of details for Mr John David Vickers as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Green Lane Pelsall Walsall WS3 4PA on 2024-01-31 |
31/01/2431 January 2024 | Director's details changed for Mr John David Vickers on 2024-01-31 |
31/01/2431 January 2024 | Director's details changed for Mr Christopher Thomas Webb on 2024-01-31 |
31/01/2431 January 2024 | Change of details for Mr Christopher Thomas Webb as a person with significant control on 2024-01-31 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
01/02/221 February 2022 | Incorporation |
More Company Information
Recently Viewed
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