- Company Overview for LONG HITCHINGTON LTD (13285074)
- Filing history for LONG HITCHINGTON LTD (13285074)
- People for LONG HITCHINGTON LTD (13285074)
- More for LONG HITCHINGTON LTD (13285074)
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) |
---|---|---|---|
23 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 13285074 - Companies House Default Address, Cardiff, CF14 8LH on 23 March 2023 | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
24 Nov 2021 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23, London EC1N 8LE England to 63/66 Hatton Garden London EC1N 8LE on 24 November 2021 | |
22 Nov 2021 | PSC01 | Notification of Cecil Roy Brooks as a person with significant control on 22 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 118 Flat a Auckland Road London SE19 2RP England to 63/66 Hatton Garden Fifth Floor Suite 23, London EC1N 8LE on 11 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Cecil Roy Brooks on 10 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Cecil Roy Brooks as a director on 19 October 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Makai Duwayne Bryne as a director on 1 July 2021 | |
20 Jul 2021 | PSC07 | Cessation of Maki Duwayne Bryne as a person with significant control on 1 July 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
02 Jun 2021 | PSC01 | Notification of Maki Duwayne Bryne as a person with significant control on 2 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Josh Wilkinson as a person with significant control on 2 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Makai Duwayne Bryne as a director on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Josh Wilkinson as a director on 2 June 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of Josh Wilkinson as a secretary on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 8 Fossfeld Stockton on Tees TS19 8TP United Kingdom to 118 Flat a Auckland Road London SE19 2RP on 2 June 2021 | |
22 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-22
|