- Company Overview for HURLEY TRADING LIMITED (09127054)
- Filing history for HURLEY TRADING LIMITED (09127054)
- People for HURLEY TRADING LIMITED (09127054)
- More for HURLEY TRADING LIMITED (09127054)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AD01 | Registered office address changed from 80 Norman Road Ilford Essex IG1 2NJ United Kingdom to 109 Friar Lane Nottingham NG1 6DQ on 4 March 2016 | |
22 Nov 2015 | AD01 | Registered office address changed from 255 Sneinton Dale Nottingham NG3 7DQ to 80 Norman Road Ilford Essex IG1 2NJ on 22 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Kestutis Kolka as a director on 1 November 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AP01 | Appointment of Mr Andris Usans as a director | |
08 Sep 2015 | AP01 | Appointment of Mr Andris Usans as a director on 7 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 52 Hepworth Gardens Barking IG11 9BA to 255 Sneinton Dale Nottingham NG3 7DQ on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Javed Afzal Khan as a director on 7 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|