- Company Overview for HUNTER (GLOBAL SOURCING) LIMITED (06993004)
- Filing history for HUNTER (GLOBAL SOURCING) LIMITED (06993004)
- People for HUNTER (GLOBAL SOURCING) LIMITED (06993004)
- More for HUNTER (GLOBAL SOURCING) LIMITED (06993004)
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
|
|
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
|
|
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
|
|
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 |