HYCILLA INVESTMENTS (UK) LTD: Filings

  • Overview

    Company NameHYCILLA INVESTMENTS (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04331811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HYCILLA INVESTMENTS (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jun 11, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 11/06/2025 under section 1088 of the Companies Act 2006

    Termination of appointment of Chaim Klein as a director on Nov 03, 2014

    1 pagesTM01

    Termination of appointment of Chaim Klein as a secretary on Nov 03, 2014

    1 pagesTM02

    Appointment of Mr James Nadim Amer as a secretary on Nov 03, 2014

    2 pagesAP03

    Appointment of Mr Ariel Samuel Klein as a director on Nov 03, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    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 pagesAD01

    Termination of appointment of Rami Zingher as a director on May 30, 2014

    1 pagesTM01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jun 11, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 11/06/2025 under section 1088 of the Companies Act 2006

    Director's details changed for Mr Daniel Guy Ofer on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Mr Neil Law Weeks on Sep 30, 2013

    2 pagesCH01
    Annotations
    DateAnnotation
    Jun 11, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 11/06/2025 under section 1088 of the Companies Act 2006

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Captain Rami Zingher on Jan 09, 2012

    2 pagesCH01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom* on Dec 08, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Director's details changed for Mr Daniel Guy Ofer on Mar 31, 2011

    2 pagesCH01

    Termination of appointment of Amnon Lion as a director

    1 pagesTM01

    Appointment of Daniel Guy Ofer as a director

    3 pagesAP01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    7 pagesAR01

    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