- Company Overview for HOODZUP LIMITED (07408810)
- Filing history for HOODZUP LIMITED (07408810)
- People for HOODZUP LIMITED (07408810)
- More for HOODZUP LIMITED (07408810)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2012 | AR01 |
Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-03-10
|
|
10 Mar 2012 | AD01 | Registered office address changed from C/O Rakeem Young 4 Herons Court Wroxham Way Felpham West Sussex PO22 8HA United Kingdom on 10 March 2012 | |
08 Mar 2012 | AP03 | Appointment of Rakeem Young as a secretary on 8 March 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of Yaseen Mahmood Khan as a director on 7 March 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of Kunal Yatin Dodia as a director on 7 March 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from 36 Silverwood Road Peterborough Cambridgeshire PE1 2JF on 17 February 2012 | |
16 Feb 2012 | AP01 | Appointment of Mr Rakeem Matthew Young as a director on 16 February 2012 | |
06 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
05 Nov 2011 | CH01 | Director's details changed for Mr Kunal Yatin Dodia on 5 November 2011 | |
05 Nov 2011 | CH01 | Director's details changed for Mr Yaseen Mahmood Khan on 5 November 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from Victoria Halls M-2-5 33 Castle Street Leicester LE1 5WL England on 25 March 2011 | |
15 Oct 2010 | NEWINC | Incorporation |