Advanced company searchLink opens in new window

HUDL GLOBAL HOLDINGS LTD

Company number 09605686

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)
06 May 2020 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2019 AD01 Registered office address changed from Suncourt House 2nd Floor 8-26 Essex Road London N1 8LN England to C/O Rsm Restructuring Advisory Llp Third Floor One London Square Cross Lanes Guildford GU1 1UN on 6 February 2019
30 Jan 2019 LIQ01 Declaration of solvency
30 Jan 2019 LIQ MISC RES Resolution insolvency:miscellaneous re powers of liquidator
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-09
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
25 May 2018 AA01 Current accounting period shortened from 30 May 2017 to 31 December 2016
27 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
14 Feb 2018 CH01 Director's details changed for Mr David Swanson Graff on 14 February 2018
14 Feb 2018 PSC05 Change of details for Agile Sports Technologies Inc as a person with significant control on 14 February 2018
14 Feb 2018 CH01 Director's details changed for Samuel Robson John Lloyd on 14 February 2018
21 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 May 2017 AD01 Registered office address changed from Business Design Centre Unit 234, 52 Upper Street London N1 0QH to Suncourt House 2nd Floor 8-26 Essex Road London N1 8LN on 19 May 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
07 Jun 2016 CH01 Director's details changed for Samuel Robson John Lloyd on 20 May 2016