MIDDLESBROUGH HUSTLING LTD
Company Documents
| Date | Description |
|---|---|
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 20/03/2320 March 2023 | Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 2023-03-20 |
| 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 |
| 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 |
| 20/03/2320 March 2023 | Director's details changed for Mr Aiden Ryan Darlow on 2023-03-20 |
| 20/03/2320 March 2023 | Director's details changed for Mr Alexis Picareta Giannakopoulos on 2023-03-20 |
| 20/03/2320 March 2023 | Change of details for Mr Aiden Ryan Darlow as a person with significant control on 2023-03-20 |
| 02/02/232 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 15/05/2215 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 18/07/2118 July 2021 | Change of details for Mr Aiden Ryan Darlow as a person with significant control on 2021-07-01 |
| 18/07/2118 July 2021 | Director's details changed for Mr Aiden Ryan Darlow on 2021-07-01 |
| 01/07/211 July 2021 | Director's details changed for Mr Alexis Picareta Giannakopoulos on 2021-07-01 |
| 01/07/211 July 2021 | Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 2021-07-01 |
| 12/06/2112 June 2021 | PSC'S CHANGE OF PARTICULARS / MR ALEXIS PICARETA GIANNAKOPOULOS / 12/06/2021 |
| 12/06/2112 June 2021 | Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 2021-06-12 |
| 12/06/2112 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS PICARETA GIANNAKOPOULOS / 12/06/2021 |
| 12/06/2112 June 2021 | Director's details changed for Mr Alexis Picareta Giannakopoulos on 2021-06-12 |
| 03/05/213 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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