- Company Overview for HURST CAMERON LTD (08806925)
- Filing history for HURST CAMERON LTD (08806925)
- People for HURST CAMERON LTD (08806925)
- More for HURST CAMERON LTD (08806925)
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) |
---|---|---|---|
18 Jul 2017 | PSC04 | Change of details for Mr Abdul Rauf Patel as a person with significant control on 18 July 2017 | |
18 Jul 2017 | PSC01 | Notification of Areef Yunus Patel as a person with significant control on 18 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
18 Jul 2017 | TM02 | Termination of appointment of Abdul Rauf Patel as a secretary on 18 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Mr Areef Yunus Patel as a director on 18 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from C/O Msp Associates Unit 1 388 High Road Ilford Essex IG1 1TL England to 10 Cameron Road Ilford Essex IG3 8LA on 18 July 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Aysha Patel as a director on 19 October 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Apr 2016 | CH01 | Director's details changed for Mrs Aysha Patel on 1 March 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Abdul Rauf Patel on 1 March 2016 | |
05 Apr 2016 | CH03 | Secretary's details changed for Mr Abdul Rauf Patel on 1 March 2016 | |
05 Apr 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 May 2015 | AD01 | Registered office address changed from 43 Upton Lane Forest Gate London E7 9PA to C/O Msp Associates Unit 1 388 High Road Ilford Essex IG1 1TL on 21 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
09 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-09
|