Advanced company searchLink opens in new window

HUSEN LTD

Company number 08778611

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-04
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
  • GBP 100
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
  • GBP 100
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