HYFRUZY LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Registered office address changed from 24 Hallside Road Northumberland NE24 5PF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-22

View Document

10/05/2410 May 2024 Cessation of Chelsea Sharp as a person with significant control on 2024-02-28

View Document

09/05/249 May 2024 Termination of appointment of Chelsea Sharp as a director on 2024-02-28

View Document

09/05/249 May 2024 Notification of Lolita Catigan as a person with significant control on 2024-02-28

View Document

08/05/248 May 2024 Appointment of Ms Lolita Catigan as a director on 2024-02-28

View Document

11/04/2411 April 2024 Registered office address changed from 24 Hallside Road Blyth NE24 5PF United Kingdom to 24 Hallside Road Northumberland NE24 5PF on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from 1 Church Hall Road Rushden NN10 9PA United Kingdom to 24 Hallside Road Blyth NE24 5PF on 2024-04-11

View Document

13/02/2413 February 2024 Registered office address changed from 10 Crossfield Durham Sacriston Durham DH7 6PU United Kingdom to 1 Church Hall Road Rushden NN10 9PA on 2024-02-13

View Document

01/02/241 February 2024 Incorporation

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