HYCILLA INVESTMENTS (UK) LTD: Filings
Overview
Company Name | HYCILLA INVESTMENTS (UK) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04331811 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HYCILLA INVESTMENTS (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Chaim Klein as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chaim Klein as a secretary on Nov 03, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Nadim Amer as a secretary on Nov 03, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ariel Samuel Klein as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on Sep 03, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rami Zingher as a director on May 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Daniel Guy Ofer on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Law Weeks on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Captain Rami Zingher on Jan 09, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom* on Dec 08, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Mr Daniel Guy Ofer on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amnon Lion as a director | 1 pages | TM01 | ||||||||||
Appointment of Daniel Guy Ofer as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0