HIDONOW LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10934215
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 28 days

SUMMARY

HIDONOW LTD is an dissolved private limited company with number 10934215. It was incorporated 6 years, 9 months, 26 days ago, on 25 August 2017 and it was dissolved 3 years, 8 months, 28 days ago, on 22 September 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 5 Queen Street Norwich Norfolk NR2 4TL England

Change date: 2018-10-02

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-24

Psc name: Chesney Russell

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-24

Psc name: Bernadette Ampeloquio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 230 County Road Walton Liverpool L4 5PJ United Kingdom

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Change date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chesney Russell

Termination date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bernadette Ampeloquio

Appointment date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

New address: 230 County Road Walton Liverpool L4 5PJ

Change date: 2017-10-26

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 195 Hill Top Drive Rochdale OL11 2DX United Kingdom

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP

Change date: 2017-10-11

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE OF ENGLISH BUTLER EXPERT

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:06767260
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BANK ON BEAUTY LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:07210004
Status:ACTIVE
Category:Private Limited Company

CV8 LIMITED

HIGHDOWN HOUSE 11 HIGHDOWN ROAD,LEAMINGTON SPA,CV31 1XT

Number:03749448
Status:ACTIVE
Category:Private Limited Company

ICG-LONGBOW SENIOR DEBT INVESTMENTS NO. 1 LLP

42 WIGMORE STREET,LONDON,W1U 2RY

Number:OC390918
Status:ACTIVE
Category:Limited Liability Partnership

JADERAM LTD

48 MANLEY ROAD,OLDHAM,OL8 1AU

Number:10867167
Status:ACTIVE
Category:Private Limited Company

MMI EUROPE LIMITED

MOSS & WILLIAMSON,ASHTON-UNDER-LYNE,OL6 7LQ

Number:07827264
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