- Company Overview for HUNGRY BOY JOE LIMITED (05498477)
- Filing history for HUNGRY BOY JOE LIMITED (05498477)
- People for HUNGRY BOY JOE LIMITED (05498477)
- Charges for HUNGRY BOY JOE LIMITED (05498477)
- More for HUNGRY BOY JOE LIMITED (05498477)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2024 | DS01 | Application to strike the company off the register | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
08 Jul 2021 | PSC04 | Change of details for Mr Jonathan Spencer Chambers as a person with significant control on 8 July 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW England to 2 Western Street Barnsley South Yorkshire S70 2BP on 13 March 2018 | |
22 Nov 2017 | CH03 | Secretary's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mrs Claire Louise Chambers on 21 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 14 Victoria Street Barnsley South Yorkshire S70 2BJ to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 22 November 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates |