HUDETHEUS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-05

View Document

16/10/2216 October 2022 Registered office address changed from 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2022-10-16

View Document

15/05/2215 May 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

07/10/217 October 2021 Termination of appointment of Christian Louie Pagaoa as a director on 2019-10-25

View Document

07/10/217 October 2021 Notification of Pinky Paisan as a person with significant control on 2019-10-25

View Document

07/10/217 October 2021 Appointment of Ms Pinky Paisan as a director on 2019-10-25

View Document

07/10/217 October 2021 Cessation of Siobhan Terri Matthew as a person with significant control on 2019-10-25

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR CHRISTIAN LOUIE PAGAOA

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN SIOBHAN TERRI

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 14 CONINGSBY BANK ST. ALBANS AL1 2NX UNITED KINGDOM

View Document

08/10/198 October 2019 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