Advanced company searchLink opens in new window

HUDDS LIMITED

Company number 07069574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
24 Nov 2009 AP01 Appointment of Mr Mohammad Hammad Hanif as a director
20 Nov 2009 AD01 Registered office address changed from Langley House Park Road London N2 8EY on 20 November 2009
11 Nov 2009 TM01 Termination of appointment of Graham Cowan as a director
10 Nov 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 November 2009
10 Nov 2009 TM01 Termination of appointment of Graham Cowan as a director
08 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)