- Company Overview for HUSEN LTD (08778611)
- Filing history for HUSEN LTD (08778611)
- People for HUSEN LTD (08778611)
- More for HUSEN LTD (08778611)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
21 Oct 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
14 Dec 2018 | PSC01 | Notification of Reginald Stephen Hollman as a person with significant control on 1 November 2018 | |
01 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
24 May 2018 | AD01 | Registered office address changed from 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB on 24 May 2018 | |
19 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
03 Aug 2017 | PSC07 | Cessation of Reginald Stephen Hollman as a person with significant control on 2 July 2017 | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2017 | CH01 | Director's details changed for Mr Ejner Sonniksen on 4 March 2017 | |
04 Mar 2017 | TM01 | Termination of appointment of Reginald Stephen Hollman as a director on 4 March 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
29 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
31 Jul 2015 | AP01 | Appointment of Mr Ejner Sonniksen as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Ufano Di Carlo Horacio Jose as a director on 30 June 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
15 Dec 2014 | AD01 | Registered office address changed from 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England to 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on 15 December 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 36 Saxon Road Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ United Kingdom to 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG on 11 September 2014 |