- Company Overview for HUNTS (OXFORD) HOLDINGS LIMITED (10833997)
- Filing history for HUNTS (OXFORD) HOLDINGS LIMITED (10833997)
- People for HUNTS (OXFORD) HOLDINGS LIMITED (10833997)
- More for HUNTS (OXFORD) HOLDINGS LIMITED (10833997)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2024 | DS01 | Application to strike the company off the register | |
28 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Sep 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
03 Jul 2018 | PSC01 | Notification of Richard Durose Knowles as a person with significant control on 15 March 2018 | |
03 Jul 2018 | PSC07 | Cessation of Timon Joseph Colegrove as a person with significant control on 15 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
20 Mar 2018 | AP03 | Appointment of Mrs Hilary Knowles as a secretary on 14 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Richard Durose Knowles as a director on 14 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom to 1 Osier Way Swan Business Park Buckingham Buckinghamshire MK18 1TB on 20 March 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Katherine Watson as a secretary on 14 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Timon Joseph Colegrove as a director on 14 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Jennifer Colegrove as a director on 14 March 2018 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|