HUGE LIFE LTD

Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England
StatusACTIVE
Company No.11776177
Category
Incorporated18 Jan 2019
Age5 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

HUGE LIFE LTD is an active with number 11776177. It was incorporated 5 years, 4 months, 17 days ago, on 18 January 2019. The company address is Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England.



Company Fillings

Certificate change of name company

Date: 17 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thulan LTD\certificate issued on 17/10/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-30

Old address: No Current Registered Address Was Last in London TW4 6JQ United Kingdom

New address: Unity House, Suite 888 Westwood Park Wigan WN3 4HE

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Thorsten Thomas Lukas

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Thorsten Thomas Lukas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

New address: No Current Registered Address Was Last in London TW4 6JQ

Old address: Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies Assistance Services Ltd

Termination date: 2023-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed EURO24 management LTD\certificate issued on 19/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-01

Officer name: Companies Assistance Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ulrich Baum

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thorsten Thomas Lukas

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: André Paul

Appointment date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ulrich Baum

Notification date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harald Moritz

Termination date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Harald Moritz

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Thorsten Thomas Lukas

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: André Paul

Notification date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Old address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom

Change date: 2022-10-21

New address: Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW JOHN SERVICES LTD

FLAT 18,WOLVERHAMPTON,WV1 1QH

Number:11474241
Status:ACTIVE
Category:Private Limited Company

GLOBE ADMEDIA LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:09687757
Status:ACTIVE
Category:Private Limited Company

JULIA INTERNATIONAL LIMITED

FIRST FLOOR,MANCHESTER,M8 9JE

Number:11479222
Status:ACTIVE
Category:Private Limited Company

MAYER ELECTRICS LTD

608 ASHTON ROAD,OLDHAM,OL8 3HW

Number:11518138
Status:ACTIVE
Category:Private Limited Company

NOVOCODE LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10626349
Status:ACTIVE
Category:Private Limited Company

TLC LONDON LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:10103956
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