HEZITHUZ LTD

Company Documents

DateDescription
09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonall WS9 0NF United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-07-12

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Current accounting period shortened from 2024-04-30 to 2024-04-05

View Document

22/02/2422 February 2024 Appointment of Mrs Fatimie Abueg as a director on 2023-10-23

View Document

22/02/2422 February 2024 Notification of Fatimie Abueg as a person with significant control on 2023-10-23

View Document

22/02/2422 February 2024 Cessation of Nathan Paling as a person with significant control on 2023-10-23

View Document

22/02/2422 February 2024 Termination of appointment of Nathan Paling as a director on 2023-10-23

View Document

05/02/245 February 2024 Registered office address changed from 19 Arundel Street Hindley Wigan WN2 3LT to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2024-02-05

View Document

04/07/234 July 2023 Registered office address changed from 174 Longmeadow Crescent Shard End Birmingham B34 7LB United Kingdom to 19 Arundel Street Hindley Wigan WN2 3LT on 2023-07-04

View Document

05/04/235 April 2023 Incorporation

View Document


More Company Information