- Company Overview for HI COUSINS LTD (13711534)
- Filing history for HI COUSINS LTD (13711534)
- People for HI COUSINS LTD (13711534)
- More for HI COUSINS LTD (13711534)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Aug 2023 | AD01 | Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 26 August 2023 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2023 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 5 April 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Laura Woollacott as a director on 12 January 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Mike Joseph Cruz as a director on 12 January 2022 | |
09 Mar 2022 | PSC07 | Cessation of Laura Woollacott as a person with significant control on 12 January 2022 | |
09 Mar 2022 | PSC01 | Notification of Mike Joseph Cruz as a person with significant control on 12 January 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Apartment 8 Aurora Court Lower Holmes Street Barry CF63 2JR Wales to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 23 February 2022 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|