- Company Overview for HUNSLET ORIGINAL LTD (09229767)
- Filing history for HUNSLET ORIGINAL LTD (09229767)
- People for HUNSLET ORIGINAL LTD (09229767)
- More for HUNSLET ORIGINAL LTD (09229767)
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) |
---|---|---|---|
12 Nov 2019 | PSC07 | Cessation of Jurgen Kindermann as a person with significant control on 15 October 2019 | |
12 Nov 2019 | PSC01 | Notification of Christopher Mcvey as a person with significant control on 15 October 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Jurgen Kindermann as a director on 15 October 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Christopher Mcvey as a director on 15 October 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Apr 2019 | TM01 | Termination of appointment of Andre Depine as a director on 8 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 104a Barnhill Road Wembley HA9 9BU United Kingdom to Flat 5, Canterbury House Royal Street London SE1 7LN on 16 April 2019 | |
16 Apr 2019 | PSC07 | Cessation of Andre Depine as a person with significant control on 8 April 2019 | |
16 Apr 2019 | PSC01 | Notification of Jurgen Kindermann as a person with significant control on 8 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Jurgen Kindermann as a director on 8 April 2019 | |
03 Dec 2018 | PSC07 | Cessation of Eugen Bosnea as a person with significant control on 16 November 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 5 Lomond Close Wembley HA0 4HB United Kingdom to 104a Barnhill Road Wembley HA9 9BU on 3 December 2018 | |
03 Dec 2018 | PSC01 | Notification of Andre Depine as a person with significant control on 16 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Eugen Bosnea as a director on 16 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Andre Depine as a director on 16 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
06 Aug 2018 | AP01 | Appointment of Mr Eugen Bosnea as a director on 26 July 2018 | |
06 Aug 2018 | PSC07 | Cessation of Gregory Kevin Moore as a person with significant control on 26 July 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 6 Gwyn Close London SW6 2EQ England to 5 Lomond Close Wembley HA0 4HB on 6 August 2018 | |
06 Aug 2018 | PSC01 | Notification of Eugen Bosnea as a person with significant control on 26 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Gregory Kevin Moore as a director on 26 July 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Apr 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 12 April 2018 | |
26 Apr 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 12 April 2018 |