HC DESIGN OUTLET LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Registered office address changed from 16 C/O Hammond & Co. (Gloucester) 16 Evergreen Walk Gloucester GL2 0rd England to C/O Hammond & Co. (Gloucester) C/O Hammond & Co. (Gloucester) 16 Evergreen Walk Longlevens Gloucester GL2 0rd on 2024-06-29

View Document

29/06/2429 June 2024 Registered office address changed from C/O Hammond & Co. (Gloucester) C/O Hammond & Co. (Gloucester) 16 Evergreen Walk Longlevens Gloucester GL2 0rd United Kingdom to C/O Hammond & Co (Gloucester) 16 Evergreen Walk Longlevens Gloucester GL2 0rd on 2024-06-29

View Document

29/06/2429 June 2024 Appointment of Mr Callum Joseph Whitehurst as a director on 2024-05-27

View Document

29/06/2429 June 2024 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

29/06/2429 June 2024 Notification of Callum Joseph Whitehurst as a person with significant control on 2024-05-27

View Document

29/06/2429 June 2024 Registered office address changed from 71 Bridge Keepers Way Gloucester Gloucestershire GL2 4BD United Kingdom to 16 C/O Hammond & Co. (Gloucester) 16 Evergreen Walk Gloucester GL2 0rd on 2024-06-29

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