Advanced company searchLink opens in new window

HUSHT ACOUSTICS (LONDON) LIMITED

Company number 12106839

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2024 DS01 Application to strike the company off the register
12 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2022 TM01 Termination of appointment of Francisco De Mendonca as a director on 16 November 2022
16 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Aug 2022 PSC01 Notification of James Leatham as a person with significant control on 23 May 2022
15 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 15 August 2022
07 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
07 Dec 2021 TM01 Termination of appointment of Andrew Gary Holler as a director on 30 November 2021
15 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
26 Oct 2020 PSC08 Notification of a person with significant control statement
07 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 30 November 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 PSC07 Cessation of Husht Acoustics Limited as a person with significant control on 7 October 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 100
12 Nov 2019 AP01 Appointment of Mr Francisco De Mendonca as a director on 1 November 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH08 Change of share class name or designation
02 Aug 2019 SH10 Particulars of variation of rights attached to shares