-
HUDDLED MARKETING LTD - C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom
Company Information
- Company registration number
- 10747791
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Live Recoveries Limited Wentworth House
- 122 New Road Side
- Horsforth
- Leeds
- LS20 8BX C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS20 8BX UK
Management
- Managing Directors
- YATES, Roland Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-05-02
- Dissolved on
- 2020-12-19
- SIC/NACE
- 63990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2019-01-03
- Last Date: 2017-12-20
-
HUDDLED MARKETING LTD Company Description
- HUDDLED MARKETING LTD is a ltd registered in United Kingdom with the Company reg no 10747791. Its current trading status is "closed". It was registered 2017-05-02. It has declared SIC or NACE codes as "63990". It has 1 director The latest accounts are filed up to 2018-02-28.It can be contacted at C/o Live Recoveries Limited Wentworth House .
Get HUDDLED MARKETING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Huddled Marketing Ltd - C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom
Did you know? kompany provides original and official company documents for HUDDLED MARKETING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-11) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-19) - LIQ14
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
-
resolution (2019-04-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-04-08) - 600
-
liquidation-voluntary-statement-of-affairs (2019-04-08) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-09) - AD01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-03-21) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
keyboard_arrow_right 2017
-
incorporation-company (2017-05-02) - NEWINC
-
appoint-person-director-company-with-name-date (2017-07-10) - AP01
-
termination-director-company-with-name-termination-date (2017-08-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-07) - MR01
-
confirmation-statement-with-updates (2017-12-20) - CS01