Advanced company searchLink opens in new window

HUNTER (GLOBAL SOURCING) LIMITED

Company number 06993004

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 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to One Degree West Western Terrace the Park Nottingham NG7 1AF on 4 May 2016
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50
24 Apr 2014 AA Total exemption small company accounts made up to 28 February 2013
12 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 50
25 Jun 2013 TM01 Termination of appointment of Maxwell Lucas-Drysdale as a director
21 Jun 2013 AP01 Appointment of Susan Lucas as a director
26 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
10 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for Mr Maxwell Alexander Lucas-Drysdale on 1 August 2012
29 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 29 February 2012
19 Nov 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Angela Ingram as a director
25 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
02 Feb 2011 AP01 Appointment of Mr Maxwell Alexander Lucas-Drysdale as a director
02 Feb 2011 TM01 Termination of appointment of Susan Lucas as a director
10 Dec 2010 AD01 Registered office address changed from 73 Priest Meadow Fleckney Leicester LE8 8TZ United Kingdom on 10 December 2010
16 Nov 2010 AP01 Appointment of Ms Susan Lucas as a director
18 Oct 2010 CERTNM Company name changed solutions 2 (global sourcing) LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
14 Oct 2010 CONNOT Change of name notice
06 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders