80 HG TRADING LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

08/04/228 April 2022 Change of details for Mrs Lorraine Greenway as a person with significant control on 2022-02-11

View Document

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

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Termination of appointment of Jenna Hope Greenway as a director on 2021-10-11

View Document

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

View Document

11/10/2111 October 2021 Cessation of Jenna Hope Greenway as a person with significant control on 2021-10-11

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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