HAUZ LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

22/03/2422 March 2024 Appointment of Mr Daniel Sakellariou as a director on 2024-02-08

View Document

22/03/2422 March 2024 Termination of appointment of Markos Panteleimon Klerides as a director on 2024-02-08

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/04/2119 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINNAMON INTERNATIONAL LIMITED

View Document

25/09/1925 September 2019 CESSATION OF ALEXANDRA-AGAPI ARDAMIS AS A PSC

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISSOS INTERNATIONAL LIMITED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

25/09/1925 September 2019 CESSATION OF ASPALENA ZACHARI AS A PSC

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM UNIT 103 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MARKOS PANTELEIMON KLERIDES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA XANTHOULI

View Document

23/11/1823 November 2018 CESSATION OF MARIA XANTHOULI AS A PSC

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA-AGAPI ARDAMI / 23/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM UNIT 19, WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA-AGAPI ARDAMI

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPALENA ZACHARI

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MISS MARIA XANTHOULI / 07/10/2016

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED BED AND BATH LIFESTYLE LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MARIA XANTHOULI / 28/09/2016

View Document

12/09/1612 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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