RIGHT HOOK LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from 26a Belgrave Court Westferry Circus London E14 8RL England to Unit E2, Section D, Belvedere Point Crabtree Manorway North Belvedere DA17 6AX on 2021-12-14

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR EDUARDO SILVEIRA TRINDADE

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 33 EREBUS DRIVE LONDON SE28 0GB ENGLAND

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR VAN QUANG CHE

View Document

09/10/209 October 2020 CESSATION OF EDUARDO SILVEIRA TRINDADE AS A PSC

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN QUANG CHE

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF VAN QUANG CHE AS A PSC

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM CARE OF ADL, 37TH FLOOR CANADA SQUARE LONDON E14 5AA ENGLAND

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR VAN CHE

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO SILVEIRA TRINDADE

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR EDUARDO SILVEIRA TRINDADE

View Document

11/05/2011 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN QUANG CHE

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR THANH NGUYEN

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR VAN QUANG CHE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/177 March 2017 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