- Company Overview for HUDL GLOBAL HOLDINGS LTD (09605686)
- Filing history for HUDL GLOBAL HOLDINGS LTD (09605686)
- People for HUDL GLOBAL HOLDINGS LTD (09605686)
- Insolvency for HUDL GLOBAL HOLDINGS LTD (09605686)
- More for HUDL GLOBAL HOLDINGS LTD (09605686)
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
|
|
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
|
|
07 Jun 2016 | CH01 | Director's details changed for Samuel Robson John Lloyd on 20 May 2016 |