- Company Overview for HUXLEY HOUND LTD (09819329)
- Filing history for HUXLEY HOUND LTD (09819329)
- People for HUXLEY HOUND LTD (09819329)
- More for HUXLEY HOUND LTD (09819329)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
08 Mar 2021 | PSC04 | Change of details for Mr Michael John Deane as a person with significant control on 8 March 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
17 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Michael John Deane on 1 November 2018 | |
01 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2018 | PSC07 | Cessation of Produce World Group Ltd as a person with significant control on 15 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Stanley's Farm Great Drove Yaxley Peterborough Cambridgeshire PE7 3TW England to 13 Marrowells Weybridge KT13 9RN on 31 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of David William Ashley Burgess as a director on 15 October 2018 | |
30 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2018
|
|
11 Sep 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
08 Sep 2018 | AD02 | Register inspection address has been changed to 13 Marrowells Weybridge KT13 9RN | |
08 Sep 2018 | PSC02 | Notification of Produce World Group Ltd as a person with significant control on 17 April 2018 | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
25 Apr 2018 | AP01 | Appointment of Mr David William Ashley Burgess as a director on 20 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Unit 9, Ldl Business Centre Station Road West Ash Vale Aldershot Surrey GU12 5RT England to Stanley's Farm Great Drove Yaxley Peterborough Cambridgeshire PE7 3TW on 24 April 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
29 Aug 2017 | CH01 | Director's details changed for Mr Michael John Deane on 15 August 2017 | |
12 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from Unit 9 Ldl Business Centre Ash Vale Guildford Surrey GU12 5TR to Unit 9, Ldl Business Centre Station Road West Ash Vale Aldershot Surrey GU12 5RT on 21 April 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates |