- Company Overview for HUSKY 1965 LTD (00847957)
- Filing history for HUSKY 1965 LTD (00847957)
- People for HUSKY 1965 LTD (00847957)
- Charges for HUSKY 1965 LTD (00847957)
- More for HUSKY 1965 LTD (00847957)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Dec 2017 | AA01 | Current accounting period shortened from 28 December 2016 to 27 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Dec 2016 | AA01 | Current accounting period shortened from 30 December 2015 to 29 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | TM02 | Termination of appointment of Stephen Fuller as a secretary on 31 December 2015 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Saviero Moschillo on 31 December 2015 | |
31 Mar 2016 | CH01 | Director's details changed for Miss Alessandra Moschillo on 31 December 2015 | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Harris Cartier Limited Queens House 55 & 56 Lincoln's Inn Fields London WC2A 3LJ United Kingdom to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 30 November 2015 | |
30 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | RT01 | Administrative restoration application | |
30 Mar 2015 | CERTNM |
Company name changed husky of tostock\certificate issued on 30/03/15
|
|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued |