HUSTRODMEST LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-04-16 with updates |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 03/03/233 March 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ to Office 6 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ on 2023-03-03 |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 12/03/2012 March 2020 | CESSATION OF EMILY PERRY AS A PSC |
| 08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAY ANN UNGRIANO |
| 22/08/1922 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR EMILY PERRY |
| 19/06/1919 June 2019 | DIRECTOR APPOINTED MS MAY ANN UNGRIANO |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 16 ST. MICHAELS CRESCENT FORDEN WELSHPOOL SY21 8NQ UNITED KINGDOM |
| 17/04/1917 April 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