Advanced company searchLink opens in new window

MIDDLESBROUGH HUSTLING LTD

Company number 13370336

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)
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
01 May 2024 AA Accounts for a dormant company made up to 31 May 2023
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
20 Mar 2023 PSC04 Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mr Aiden Ryan Darlow as a person with significant control on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Alexis Picareta Giannakopoulos on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Aiden Ryan Darlow on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Boho 5 Bridge Street East Middlesbrough TS2 1NY England to Boho 5 Bridge Street East Middlesbrough TS2 1NY on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Boho 5 Bridge Street East Middlesbrough TS2 1NY on 20 March 2023
02 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
31 May 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 31 May 2022
15 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
18 Jul 2021 CH01 Director's details changed for Mr Aiden Ryan Darlow on 1 July 2021
18 Jul 2021 PSC04 Change of details for Mr Aiden Ryan Darlow as a person with significant control on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mr Alexis Picareta Giannakopoulos on 1 July 2021
01 Jul 2021 PSC04 Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 1 July 2021
12 Jun 2021 CH01 Director's details changed for Mr Alexis Picareta Giannakopoulos on 12 June 2021
12 Jun 2021 PSC04 Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 12 June 2021
03 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-03
  • GBP 2