HUSSAR GROUP LTD

16 The Pastures, High Wycombe, HP13 5LZ, England
StatusACTIVE
Company No.09583316
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENTS AND DINGS LTD

PARKHOUSE ROAD GARAGE,MINEHEAD,TA24 8AB

Number:07720556
Status:ACTIVE
Category:Private Limited Company

JUTE ALORS LIMITED

13 ISIS LAKE, SPINE ROAD,CIRENCESTER,GL7 5LT

Number:11559839
Status:ACTIVE
Category:Private Limited Company

PHARMPLEX LIMITED

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

REFLECTIONS JEWELLERY LIMITED

204C HIGH STREET,ONGAR,CM5 9JJ

Number:10712810
Status:ACTIVE
Category:Private Limited Company

THE GRANGE M C LIMITED

BUILDING 300 THE GRANGE ROMSEY ROAD,ROMSEY,SO51 0AE

Number:08283095
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