HIDDEN STRENGTH LTD
Status | DISSOLVED |
Company No. | 06751309 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 5 days |
SUMMARY
HIDDEN STRENGTH LTD is an dissolved private limited company with number 06751309. It was incorporated 15 years, 6 months, 13 days ago, on 18 November 2008 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is 2 Claridge Court 2 Claridge Court, Berkhamsted, HP4 2AF, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Old address: 2 Lower Kings Road Berkhamsted HP4 2AF England
New address: 2 Claridge Court Lower Kings Road Berkhamsted HP4 2AF
Change date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
Old address: 2 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF United Kingdom
New address: 2 Lower Kings Road Berkhamsted HP4 2AF
Documents
Accounts with accounts type dormant
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Old address: C/O Allazo Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ
Change date: 2016-11-16
New address: 2 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
New address: C/O Allazo Ltd Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ
Change date: 2015-08-24
Old address: 48 Albert Street Tring Hertfordshire HP23 6AU
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 15 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Farrell
Change date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: 22 Prospect Place Wing Buckinghamshire LU7 0NT England
Documents
Accounts with accounts type dormant
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change registered office address company with date old address
Date: 08 Dec 2010
Action Date: 08 Dec 2010
Category: Address
Type: AD01
Old address: Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX
Change date: 2010-12-08
Documents
Accounts with accounts type dormant
Date: 10 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Farrell
Change date: 2009-11-18
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-11
Old address: Flat 11, Highlever 69 St. Quintin Avenue London W10 6NZ
Documents
Legacy
Date: 24 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
9 NICOL STREET,KIRKCALDY,KY1 1NY
Number: | SC262338 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDLAY SPORTS CONSULTANTS LIMITED
AUCHTERLONIE,ST ANDREWS,KY16 9YA
Number: | SC268059 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 1,SCUNTHORPE,DN15 6LJ
Number: | 08975242 |
Status: | ACTIVE |
Category: | Private Limited Company |
READ PROPERTY ASSOCIATES LIMITED
8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW
Number: | 04309170 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATAGEM FINANCE CONSULTING LIMITED
82 SEAFORTH AVENUE,LONDON,KT3 6JT
Number: | 10613032 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LONDON,SW19 2RR
Number: | 06851178 |
Status: | ACTIVE |
Category: | Private Limited Company |