Advanced company searchLink opens in new window

HUXLEY HOUND LTD

Company number 09819329

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • GBP 99,998
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
  • GBP 999,998
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2018
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