Advanced company searchLink opens in new window

HUNAB KU LTD

Company number 04646832

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AD01 Registered office address changed from 22 Benedict Street Glastonbury Somerset BA69EX Uk on 28 September 2010
21 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 TM01 Termination of appointment of Philip Stebbing as a director
14 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
14 Jan 2010 CH01 Director's details changed for Lucifer Looker Howse on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Philip Stebbing on 14 January 2010
14 Jan 2010 CH03 Secretary's details changed for Mr Lucifer Looker Howse on 14 January 2010
30 Mar 2009 288b Appointment Terminated Director elizabeth howse
28 Jan 2009 363a Return made up to 13/01/09; full list of members
19 Jan 2009 288a Director appointed mr philip stebbing
19 Jan 2009 288a Secretary appointed mr lucifer looker howse
19 Jan 2009 287 Registered office changed on 19/01/2009 from 2 hurst road hassocks west sussex BN6 9NJ
19 Jan 2009 288b Appointment Terminated Secretary elizabeth howse
05 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
08 May 2008 288c Director and Secretary's Change of Particulars / elizabeth patten / 29/07/2007 / Middle Name/s was: mary, now: madimia; Surname was: patten, now: howse; HouseName/Number was: , now: 2; Street was: 2 hurst road, now: hurst road
14 Jan 2008 363a Return made up to 13/01/08; full list of members
14 Jan 2008 288c Secretary's particulars changed;director's particulars changed
14 Jan 2008 288c Director's particulars changed
14 Jan 2008 288b Director resigned
06 Dec 2007 287 Registered office changed on 06/12/07 from: brightling hall, brightling road brightling robertsbridge east sussex TN325EY
28 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
05 Feb 2007 363a Return made up to 13/01/07; full list of members