- Company Overview for HUK 46 LIMITED (08473976)
- Filing history for HUK 46 LIMITED (08473976)
- People for HUK 46 LIMITED (08473976)
- Charges for HUK 46 LIMITED (08473976)
- More for HUK 46 LIMITED (08473976)
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) |
---|---|---|---|
07 May 2015 | AA | Full accounts made up to 28 December 2013 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2014 | TM01 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 | |
02 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
17 Jan 2014 | TM01 | Termination of appointment of Matthew Holt as a director | |
18 Dec 2013 | AP01 | Appointment of Mr Matthew Holt as a director | |
02 Dec 2013 | MR01 | Registration of charge 084739760001 | |
27 Nov 2013 | AP01 | Appointment of Mr Chris Emmott as a director | |
03 May 2013 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary | |
03 May 2013 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 3 May 2013 | |
03 May 2013 | TM01 | Termination of appointment of Robert Lee as a director | |
03 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
03 May 2013 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
03 May 2013 | AP01 | Appointment of Mr Paul Mcgowan as a director | |
04 Apr 2013 | NEWINC | Incorporation |