80 HG TRADING LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | Application to strike the company off the register |
08/04/228 April 2022 | Change of details for Mrs Lorraine Greenway as a person with significant control on 2022-02-11 |
08/04/228 April 2022 | Registered office address changed from 23 the Ridgeway Herstmonceux Hailsham BN27 4PQ England to 9 Canada Court 9 Canada Court Toynbee Road Eastleigh Hampshire SO50 9SE on 2022-04-08 |
19/11/2119 November 2021 | Certificate of change of name |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
21/10/2121 October 2021 | Certificate of change of name |
11/10/2111 October 2021 | Termination of appointment of Jenna Hope Greenway as a director on 2021-10-11 |
11/10/2111 October 2021 | Registered office address changed from 16a Witney Road Long Hanborough Witney OX29 8BJ England to 23 the Ridgeway Herstmonceux Hailsham BN27 4PQ on 2021-10-11 |
11/10/2111 October 2021 | Cessation of Jenna Hope Greenway as a person with significant control on 2021-10-11 |
26/10/2026 October 2020 | 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