HUROLO LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
19/06/2519 June 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 27 Cambrian Road Richmond TW10 6JQ on 2025-06-19 |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
17/12/2417 December 2024 | Change of details for Mr Hugo Robert Lord as a person with significant control on 2024-03-01 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Registered office address changed from 1 Laubin Close Twickenham TW1 1QD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-20 |
22/06/2322 June 2023 | Incorporation |
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