HUSSAR GROUP LTD
Status | ACTIVE |
Company No. | 09583316 |
Category | Private Limited Company |
Incorporated | 11 May 2015 |
Age | 9 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
HUSSAR GROUP LTD is an active private limited company with number 09583316. It was incorporated 9 years, 24 days ago, on 11 May 2015. The company address is 16 The Pastures, High Wycombe, HP13 5LZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-30
Old address: PO Box 1656 167-169 Great Portland Street Great Portland Street 167-169 5th Floor London W1W 5PF England
New address: 16 the Pastures High Wycombe HP13 5LZ
Documents
Termination secretary company with name termination date
Date: 26 Dec 2022
Action Date: 26 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-26
Officer name: Krzysztof Jaroslaw Zielinski
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-29
Psc name: Mr Daniel Krzak
Documents
Change person director company with change date
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Krzak
Change date: 2021-10-29
Documents
Change person secretary company with change date
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Krzysztof Jaroslaw Zielinski
Change date: 2021-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Address
Type: AD01
Old address: PO Box 1656 16 16 High Wycombe HP11 9PE England
Change date: 2021-10-29
New address: PO Box 1656 167-169 Great Portland Street Great Portland Street 167-169 5th Floor London W1W 5PF
Documents
Change person secretary company with change date
Date: 28 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Krzysztof Jaroslaw Zielinski
Change date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
New address: PO Box 1656 16 16 High Wycombe HP119PE
Old address: 16 the Pastures 16 the Pastures High Wycombe HP13 5LZ England
Change date: 2021-05-10
Documents
Change person secretary company with change date
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Krzisztof Jaruslav Zielwski
Change date: 2021-04-01
Documents
Notification of a person with significant control
Date: 21 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Krzak
Notification date: 2021-04-12
Documents
Appoint person secretary company with name date
Date: 20 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-01
Officer name: Mr Krzisztof Jaruslav Zielwski
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-12
Psc name: Aleksandra Zofia Walaszek
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-12
Officer name: Aleksandra Walaszek
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-12
Officer name: Mr Daniel Krzak
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Krzak
Termination date: 2021-03-18
Documents
Cessation of a person with significant control
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-07
Psc name: Aleksandra Zofia Walaszek
Documents
Confirmation statement with updates
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-25
Officer name: Mr Daniel Krzak
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: Thames House Mere Park Dedmere Road Marlow SL7 1PB England
New address: 16 the Pastures 16 the Pastures High Wycombe HP13 5LZ
Change date: 2020-11-11
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Krzak
Termination date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Old address: 39 Wye Gardens Fryers Lane High Wycombe Buckinghamshire HP12 3DU England
Change date: 2017-11-01
New address: Thames House Mere Park Dedmere Road Marlow SL7 1PB
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Aleksandra Zofia Walaszek
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change person director company with change date
Date: 21 Feb 2016
Action Date: 21 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-21
Officer name: Miss Aleksandra Zofia Walaszek
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Daniel Krzak
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: 39 Wye Gardens Fryers Lane High Wycombe Buckinghamshire HP12 3DU
Old address: 6 Jason House Cressex Road High Wycombe Buckinghamshire HP12 4TT United Kingdom
Change date: 2015-08-24
Documents
Certificate change of name company
Date: 22 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hussar construction LTD\certificate issued on 22/05/15
Documents
Some Companies
PARKHOUSE ROAD GARAGE,MINEHEAD,TA24 8AB
Number: | 07720556 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ISIS LAKE, SPINE ROAD,CIRENCESTER,GL7 5LT
Number: | 11559839 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 ALMA ROAD,BERKSHIRE,SL4 3EZ
Number: | 03438912 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT WASTE MANAGEMENT LIMITED
7 QUEENS COURT,WIGAN,WN5 8BF
Number: | 11450859 |
Status: | ACTIVE |
Category: | Private Limited Company |
204C HIGH STREET,ONGAR,CM5 9JJ
Number: | 10712810 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 300 THE GRANGE ROMSEY ROAD,ROMSEY,SO51 0AE
Number: | 08283095 |
Status: | ACTIVE |
Category: | Private Limited Company |