HUCKLE GLOBAL LIMITED

C/O Debere Limited, Swallow House C/O Debere Limited, Swallow House, Washington, NE37 1EZ, England
StatusDISSOLVED
Company No.10430209
CategoryPrivate Limited Company
Incorporated17 Oct 2016
Age7 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 months, 6 days

SUMMARY

HUCKLE GLOBAL LIMITED is an dissolved private limited company with number 10430209. It was incorporated 7 years, 6 months, 30 days ago, on 17 October 2016 and it was dissolved 7 months, 6 days ago, on 10 October 2023. The company address is C/O Debere Limited, Swallow House C/O Debere Limited, Swallow House, Washington, NE37 1EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rozanne Estelle Hesler

Notification date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Napkin Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rozanne Estelle Hesler

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Bethany Georgina Hesler

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Bethany Georgina Hesler

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Raymond Hesler

Termination date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: C/O Debere Limited, Swallow House Parsons Road Washington NE37 1EZ

Change date: 2019-10-31

Old address: 5 Victoria Avenue Bishop Auckland DL14 7JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethany Georgina Hesler

Notification date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mrs Bethany Georgina Hesler

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethany Georgina Hesler

Termination date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bethany Georgina Hesler

Cessation date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Napkin Group Limited

Notification date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Raymond Hesler

Cessation date: 2018-05-31

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Incorporation company

Date: 17 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROIT SERVICES LIMITED

10 CRICK ROAD,RUGBY,CV21 4DX

Number:04729393
Status:ACTIVE
Category:Private Limited Company

BRAIDEN ACOUSTICS LIMITED

INNOVATIONS FORUM,SALFORD,M6 6FP

Number:06748206
Status:ACTIVE
Category:Private Limited Company

D.W.SPINKS & COMPANY LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:00918601
Status:ACTIVE
Category:Private Limited Company

HYPERION ADVISORY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11499469
Status:ACTIVE
Category:Private Limited Company

OPENDIRECTIVE LTD.

8 LOWER KINGS AVENUE,EXETER,EX4 6JT

Number:08564577
Status:ACTIVE
Category:Private Limited Company

STURLA LIMITED

SPRINGFIELD GREENHILL,SWINDON,SN4 8EH

Number:07272788
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