Advanced company searchLink opens in new window

HUSTL LTD

Company number 12000458

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
12 Jun 2020 PSC01 Notification of Kunle Aramide as a person with significant control on 9 June 2020
12 Jun 2020 AP01 Appointment of Mr Kunle Aramide as a director on 9 June 2020
09 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Hoadley End Castle Hill Ebbsfleet Valley DA10 1DB on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 June 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
09 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
09 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
09 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
08 Jun 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 8 June 2020
18 May 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 May 2020
18 May 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 May 2020
18 May 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 18 May 2020
16 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-16
  • GBP 1