THE HAUGH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
15/11/2315 November 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-11-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
22/11/2222 November 2022 | Registered office address changed from Stratosphere Tower 49 Great Eastern Road Stratford London E15 1DL United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-11-22 |
01/03/221 March 2022 | Cessation of Kamran Armani as a person with significant control on 2021-10-11 |
28/02/2228 February 2022 | Notification of Rashed Chaudhry as a person with significant control on 2021-12-11 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2020-10-31 |
31/01/2231 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
15/11/2115 November 2021 | Termination of appointment of Kamran Armani as a director on 2021-10-11 |
15/11/2115 November 2021 | Appointment of Mr Rashed Chaudhry as a director on 2021-10-11 |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/11/1822 November 2018 | COMPANY NAME CHANGED DORCHESTERS LOUNGE LTD CERTIFICATE ISSUED ON 22/11/18 |
31/10/1831 October 2018 | 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