HEDGEHOG SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06998370 |
Category | Private Limited Company |
Incorporated | 24 Aug 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 20 days |
SUMMARY
HEDGEHOG SOLUTIONS LIMITED is an dissolved private limited company with number 06998370. It was incorporated 14 years, 9 months, 8 days ago, on 24 August 2009 and it was dissolved 2 years, 7 months, 20 days ago, on 12 October 2021. The company address is 83 Cromwell Road, Caterham, CR3 5JF, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: 1-7 Park Road Caterham Surrey CR3 5TB
New address: 83 Cromwell Road Caterham CR3 5JF
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Change account reference date company current extended
Date: 04 Jun 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-24
Officer name: Mr Alexander Spencer James Sharpe
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-24
Officer name: Mr Andrew Wells
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Capital allotment shares
Date: 28 Nov 2009
Action Date: 25 Aug 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-08-25
Documents
Some Companies
50 ADNEY CLOSE,FULHAM,W6 8ET
Number: | 09066731 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STEPHENSON & CO,43 POOLE ROAD WESTBOURNE,BH4 9DN
Number: | 03084125 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 125 K2 HOUSE HEATHFIELD WAY,NORTHAMPTON,NN5 7QP
Number: | 10422419 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WESTFIELD RISE,HESSLE,HU13 0NA
Number: | 11583687 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 PARROCK STREET,GRAVESEND,DA12 1EN
Number: | 09008099 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 FLANSHAW WAY,WAKEFIELD,WF2 9LP
Number: | 11028460 |
Status: | ACTIVE |
Category: | Private Limited Company |