Advanced company searchLink opens in new window

HUHAV LTD

Company number 11753003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 AD01 Registered office address changed from Unit 23 Crown Trading Centre Hayes UB3 1DU England to Unit 7 Squirrels Trading Estate, Viveash Close Hayes UB3 4RZ on 24 January 2022
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
28 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
28 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 PSC01 Notification of Iliya Kirev Mitrev as a person with significant control on 12 October 2020
13 Oct 2020 AP01 Appointment of Mr Iliya Kirev Mitrev as a director on 12 October 2020
13 Oct 2020 PSC07 Cessation of Shwan Mahmoud as a person with significant control on 12 October 2020
13 Oct 2020 TM01 Termination of appointment of Shwan Mahmoud as a director on 12 October 2020
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with updates
31 May 2020 PSC01 Notification of Shwan Mahmoud as a person with significant control on 31 May 2020
31 May 2020 TM01 Termination of appointment of Ivaylo Linkov as a director on 31 May 2020
31 May 2020 PSC07 Cessation of Ivaylo Linkov as a person with significant control on 31 May 2020
31 May 2020 AP01 Appointment of Mr Shwan Mahmoud as a director on 31 May 2020
19 May 2020 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted