Advanced company searchLink opens in new window

HIYACAR LIMITED

Company number 08690056

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2015 TM02 Termination of appointment of Jodine Miranda Risby as a secretary on 26 October 2015
29 Oct 2015 AP01 Appointment of Mr Thomas James Edward Strange as a director on 26 October 2015
29 Oct 2015 AP01 Appointment of Mr Jonathan Mackay as a director on 26 October 2015
29 Oct 2015 AP01 Appointment of Mr Nitin Dahad as a director on 26 October 2015
26 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125.128
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 125.128
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 5,095.034
09 Sep 2015 AD01 Registered office address changed from 16 Long Shaw Close Boughton Monchelsea Maidstone Kent ME17 4GE to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA on 9 September 2015
08 Sep 2015 CERTNM Company name changed ascendia corporation LIMITED\certificate issued on 08/09/15
  • RES15 ‐ Change company name resolution on 2015-08-15
08 Sep 2015 CONNOT Change of name notice
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 95.034
27 Aug 2015 SH02 Sub-division of shares on 10 July 2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 10/07/2015
29 May 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 10
24 Jan 2014 CH01 Director's details changed for Mr Graeme John William Risby on 21 January 2014
24 Jan 2014 CH03 Secretary's details changed for Mrs Jodine Miranda Risby on 21 January 2014
13 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-13
  • GBP 10