- Company Overview for HUNTER HUMAN CAPITAL LIMITED (04690995)
- Filing history for HUNTER HUMAN CAPITAL LIMITED (04690995)
- People for HUNTER HUMAN CAPITAL LIMITED (04690995)
- More for HUNTER HUMAN CAPITAL LIMITED (04690995)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2017 | DS01 | Application to strike the company off the register | |
17 Feb 2017 | CH01 | Director's details changed for Mr. Paul Michael Ashall on 18 January 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Mr. Paul Michael Ashall on 7 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mr. Paul Michael Ashall on 21 September 2016 | |
21 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 August 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 12B Hornbeam Park Oval Harrogate North Yorkshire HG2 8RB to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 1 March 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 23 September 2015
Statement of capital on 2015-10-07
|
|
02 Oct 2015 | CH03 | Secretary's details changed for Mr Paul Michael Ashall on 22 January 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr. Paul Michael Ashall on 22 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
01 Apr 2014 | AD01 | Registered office address changed from One Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 1 April 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
06 Sep 2013 | CH01 | Director's details changed for Paul Michael Ashall on 5 August 2013 | |
13 Apr 2013 | AD01 | Registered office address changed from 12C Hornbeam Park Oval Harrogate North Yorkshire HG2 8RB on 13 April 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
23 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |