- Company Overview for HUNT GRANGE UK LIMITED (02031358)
- Filing history for HUNT GRANGE UK LIMITED (02031358)
- People for HUNT GRANGE UK LIMITED (02031358)
- Charges for HUNT GRANGE UK LIMITED (02031358)
- More for HUNT GRANGE UK LIMITED (02031358)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
31 Mar 2020 | TM01 | Termination of appointment of Paul David Suter as a director on 31 March 2020 | |
10 Jan 2020 | TM02 | Termination of appointment of Paul David Suter as a secretary on 31 December 2019 | |
10 Jan 2020 | AP03 | Appointment of Mr Phillip Guy Rowson as a secretary on 1 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Archie Guy Harwood as a director on 14 December 2018 | |
15 Feb 2019 | PSC02 | Notification of Harwoods Limited as a person with significant control on 14 December 2018 | |
15 Feb 2019 | PSC07 | Cessation of Hg Properties (Kent) Limited as a person with significant control on 14 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Guy Harwood as a director on 14 December 2018 | |
15 Feb 2019 | AP03 | Appointment of Mr Paul David Suter as a secretary on 14 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Paul David Suter as a director on 14 December 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Stephen Gary Hill as a director on 14 December 2018 | |
15 Feb 2019 | TM02 | Termination of appointment of Stephen Gary Hill as a secretary on 14 December 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Alexa Jane Hill as a director on 14 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Hilldane Waltham Road Hastingleigh Ashford Kent TN25 5JA to 1 Liverpool Gardens Worthing BN11 1TF on 21 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
16 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mrs. Alexa Jane Hill on 1 October 2016 |