HOOYU 2018 LTD

5th Floor, Commonwealth House 5th Floor, Commonwealth House, London, SW1Y 5JH, England
StatusDISSOLVED
Company No.09407562
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months

SUMMARY

HOOYU 2018 LTD is an dissolved private limited company with number 09407562. It was incorporated 9 years, 3 months, 26 days ago, on 27 January 2015 and it was dissolved 2 years, 3 months ago, on 22 February 2022. The company address is 5th Floor, Commonwealth House 5th Floor, Commonwealth House, London, SW1Y 5JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH

Old address: Unit 8 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom

Change date: 2021-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-06

Officer name: Grant Haigh Greenwood

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lg Venture Sarl

Cessation date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-31

Psc name: Hooyu Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Duncan Hadfield Crawford

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed id verification LIMITED\certificate issued on 08/01/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jul 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-18

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Capital : 122.14 GBP

Date: 2015-06-18

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Haigh Greenwood

Appointment date: 2015-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bryan Foley

Appointment date: 2015-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROVE MILL PAPER COMPANY LIMITED(THE)

STATION ROAD,ROCHDALE,OL16 4HQ

Number:00008912
Status:ACTIVE
Category:Private Limited Company

KNIGHTHOOD PROPERTIES LIMITED

ZONE G SALAMANDER QUAY WEST,HAREFIELD,UB9 6NZ

Number:06271214
Status:ACTIVE
Category:Private Limited Company

MOTORZONE DIRECT LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:10365448
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGER SERVICES LIMITED

54 BROADLAND DRIVE,NORWICH,NR13 5BT

Number:09603127
Status:ACTIVE
Category:Private Limited Company

RWS & EA LIMITED

17A BECKENHAM GROVE,BROMLEY,BR2 0JN

Number:04619627
Status:ACTIVE
Category:Private Limited Company

SOUTHDOWN COURT LIMITED

DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:03628723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source