HUDETHEUS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
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 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-10-07 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
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 |
15/05/2215 May 2022 | Confirmation statement made on 2021-10-07 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
07/10/217 October 2021 | Termination of appointment of Christian Louie Pagaoa as a director on 2019-10-25 |
07/10/217 October 2021 | Notification of Pinky Paisan as a person with significant control on 2019-10-25 |
07/10/217 October 2021 | Appointment of Ms Pinky Paisan as a director on 2019-10-25 |
07/10/217 October 2021 | Cessation of Siobhan Terri Matthew as a person with significant control on 2019-10-25 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/12/1917 December 2019 | DIRECTOR APPOINTED MR CHRISTIAN LOUIE PAGAOA |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN SIOBHAN TERRI |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 14 CONINGSBY BANK ST. ALBANS AL1 2NX UNITED KINGDOM |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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