THE HIDEOUT LOUNGE LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Confirmation statement made on 2024-08-02 with no updates

View Document

21/05/2521 May 2025 Confirmation statement made on 2023-08-02 with no updates

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2021-08-31

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

01/07/241 July 2024 Confirmation statement made on 2022-08-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HAGI MOHAMED AWEIS

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR AHMED HAGI MOHAMED AWEIS

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR CRIHANA LIVIU

View Document

14/07/2014 July 2020 CESSATION OF CRIHANA LIVIU AS A PSC

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIHANA LIVIU / 01/08/2019

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MR CRIHANA LIVIU / 01/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1714 August 2017 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