MIDDLESBROUGH HUSTLING LTD

Company Documents

DateDescription
23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

20/03/2320 March 2023 Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Boho 5 Bridge Street East Middlesbrough TS2 1NY England to Boho 5 Bridge Street East Middlesbrough TS2 1NY on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 124 City Road London EC1V 2NX England to Boho 5 Bridge Street East Middlesbrough TS2 1NY on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Aiden Ryan Darlow on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Alexis Picareta Giannakopoulos on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Aiden Ryan Darlow as a person with significant control on 2023-03-20

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

18/07/2118 July 2021 Change of details for Mr Aiden Ryan Darlow as a person with significant control on 2021-07-01

View Document

18/07/2118 July 2021 Director's details changed for Mr Aiden Ryan Darlow on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Alexis Picareta Giannakopoulos on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 2021-07-01

View Document

12/06/2112 June 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXIS PICARETA GIANNAKOPOULOS / 12/06/2021

View Document

12/06/2112 June 2021 Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 2021-06-12

View Document

12/06/2112 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS PICARETA GIANNAKOPOULOS / 12/06/2021

View Document

12/06/2112 June 2021 Director's details changed for Mr Alexis Picareta Giannakopoulos on 2021-06-12

View Document

03/05/213 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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