LONDON HUGE KNOWLEDGE LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | Application to strike the company off the register |
04/04/244 April 2024 | Micro company accounts made up to 2023-09-30 |
20/03/2420 March 2024 | Appointment of Mrs Viorica Sirbu as a director on 2024-03-18 |
20/03/2420 March 2024 | Cessation of Cristina Luca as a person with significant control on 2024-03-15 |
20/03/2420 March 2024 | Termination of appointment of Cristina Luca as a director on 2024-03-15 |
20/03/2420 March 2024 | Notification of Viorica Sirbu as a person with significant control on 2024-03-18 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with updates |
10/10/2310 October 2023 | Registered office address changed from 37th Floor, 37th Floor, One Canada Square London E14 5AA United Kingdom to 37th Floor One Canada Square London E14 5AA on 2023-10-10 |
10/10/2310 October 2023 | Registered office address changed from 126 Lichfield Road New Invention Victory Men's Club Willenhall WV12 5BB England to 37th Floor, One Canada Square Canada Square London E14 5AA on 2023-10-10 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
10/10/2310 October 2023 | Registered office address changed from 37th Floor, One Canada Square Canada Square London E14 5AA England to 37th Floor, 37th Floor, One Canada Square London E14 5AA on 2023-10-10 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
21/09/2321 September 2023 | Termination of appointment of Constantin Gori as a director on 2023-06-25 |
21/09/2321 September 2023 | Cessation of Constantin Gori as a person with significant control on 2023-06-25 |
21/09/2321 September 2023 | Notification of Cristina Luca as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Appointment of Mrs Cristina Luca as a director on 2023-09-21 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/06/2325 June 2023 | Notification of Constantin Gori as a person with significant control on 2023-06-25 |
25/06/2325 June 2023 | Appointment of Mr Constantin Gori as a director on 2023-06-25 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-25 with updates |
25/06/2325 June 2023 | Cessation of Gheorghe Cavcaliuc as a person with significant control on 2023-06-25 |
25/06/2325 June 2023 | Termination of appointment of Gheorghe Cavcaliuc as a director on 2023-06-25 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates |
27/02/2327 February 2023 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 126 Lichfield Road New Invention Victory Men's Club Willenhall WV12 5BB on 2023-02-27 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
16/09/2216 September 2022 | Cessation of Ion Botnaru as a person with significant control on 2022-09-16 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
12/05/2212 May 2022 | Appointment of Mr Bogdan Cazacu as a director on 2022-05-12 |
27/04/2227 April 2022 | Registered office address changed from B7 86-92 Kensington Garden Square Kensington Gardens Square London W2 4BB England to Green Park House 15 Stratton Street London W1J 8LQ on 2022-04-27 |
11/01/2211 January 2022 | Appointment of Ms Ion Botnaru as a director on 2022-01-11 |
11/01/2211 January 2022 | Registered office address changed from 3 Bouchier Walk Rainham RM13 7HL England to B7 86-92 Kensington Garden Square Kensington Gardens Square London W2 4BB on 2022-01-11 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
11/01/2211 January 2022 | Termination of appointment of Galina Cavcaliuc as a director on 2021-12-18 |
30/10/2130 October 2021 | Cessation of Gheorghe Cavcaliuc as a person with significant control on 2021-09-29 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-29 with updates |
30/10/2130 October 2021 | Notification of Ion Botnaru as a person with significant control on 2021-10-30 |
29/09/2129 September 2021 | Incorporation |
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