- Company Overview for HUSON INTERNATIONAL MEDIA LTD (12115883)
- Filing history for HUSON INTERNATIONAL MEDIA LTD (12115883)
- People for HUSON INTERNATIONAL MEDIA LTD (12115883)
- More for HUSON INTERNATIONAL MEDIA LTD (12115883)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2020 | |
25 Aug 2020 | TM02 | Termination of appointment of Rama Butchi as a secretary on 25 August 2020 | |
11 Aug 2020 | CS01 |
Confirmation statement made on 11 August 2020 with updates
|
|
10 Aug 2020 | AP01 | Appointment of Mr Rama Prasad Veeturi Butchi as a director on 8 August 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from 50 Pleasant Way Wembley Middlesex HA0 1DF United Kingdom to 50 Pleasant Way Wembley HA0 1DF on 8 August 2020 | |
08 Aug 2020 | PSC01 | Notification of Rama Prasad Veeturi Butchi as a person with significant control on 8 August 2020 | |
08 Aug 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 8 August 2020 | |
08 Aug 2020 | AP03 | Appointment of Rama Butchi as a secretary on 8 August 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 50 Pleasant Way Wembley Middlesex HA0 1DF on 8 August 2020 | |
08 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 August 2020 | |
08 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 July 2020 | |
22 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-22
|