COD HYDE LIMITED

08633041
SUITE 4, STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

Documents

Documents
Date Category Description Pages
23 Jul 2024 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
11 Dec 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
14 Jun 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
17 Dec 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
14 Jun 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
05 Apr 2022 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
05 Jan 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
02 Jul 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Dec 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Jun 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Dec 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Alexandru Gherciu) 1 Buy now
12 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
04 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
29 Aug 2018 accounts Annual Accounts 7 Buy now
30 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Carlos Cedeno Bustamante) 1 Buy now
06 Feb 2018 officers Appointment of director (Mr Alexandru Gherciu) 2 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Carlos Cedeno Bustamante) 2 Buy now
20 Dec 2017 officers Termination of appointment of director (Roland Staub) 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 officers Appointment of director (Mr Roland Staub) 2 Buy now
01 Sep 2017 officers Termination of appointment of director (Dimitri Chikovani) 1 Buy now
25 Aug 2017 officers Termination of appointment of director (Christopher Mark Oatway) 1 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 officers Termination of appointment of director (Andrew Glynn Connaughton) 1 Buy now
06 Jun 2016 officers Termination of appointment of secretary (Andrew Connaughton) 1 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 officers Change of particulars for secretary (Andrew Connaughton) 1 Buy now
28 Aug 2015 officers Change of particulars for director (Mr Andrew Glynn Connaughton) 2 Buy now
12 Aug 2015 annual-return Annual Return 6 Buy now
12 Aug 2015 officers Appointment of director (Mr Christopher Mark Oatway) 2 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Christopher Mark Oatway) 1 Buy now
29 Jan 2015 officers Appointment of director (Mr Christopher Mark Oatway) 2 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2014 mortgage Registration of a charge 34 Buy now
05 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 14 Buy now
06 Aug 2014 annual-return Annual Return 6 Buy now
02 May 2014 officers Change of particulars for director (Dimitri Chikovani) 2 Buy now
01 May 2014 mortgage Registration of a charge 30 Buy now
01 May 2014 mortgage Registration of a charge 32 Buy now
17 Apr 2014 capital Return of Allotment of shares 4 Buy now
17 Apr 2014 resolution Resolution 2 Buy now
26 Mar 2014 officers Appointment of director (Dimitri Chikovani) 3 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Aug 2013 incorporation Incorporation Company 28 Buy now