About

Registered Number: 07772743
Date of Incorporation: 14/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Jasmine House, 31 Railway Street, Beverley, East Riding Of Yorkshire, HU17 0DX

 

Based in Beverley, East Riding Of Yorkshire, Huha Developments Ltd was established in 2011, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 06 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
AA - Annual Accounts 03 April 2017
AA01 - Change of accounting reference date 02 March 2017
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 21 July 2016
MR04 - N/A 27 April 2016
AA - Annual Accounts 22 March 2016
MR01 - N/A 17 September 2015
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 13 February 2015
MR04 - N/A 12 November 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 25 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 17 September 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AD01 - Change of registered office address 22 September 2011
AP01 - Appointment of director 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
TM01 - Termination of appointment of director 14 September 2011
NEWINC - New incorporation documents 14 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Fully Satisfied

N/A

Legal mortgage 04 December 2012 Fully Satisfied

N/A

Mortgage 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.