- Company Overview for HUK 84 LIMITED (10953336)
- Filing history for HUK 84 LIMITED (10953336)
- People for HUK 84 LIMITED (10953336)
- Charges for HUK 84 LIMITED (10953336)
- More for HUK 84 LIMITED (10953336)
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 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | SH08 | Change of share class name or designation | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
17 May 2018 | PSC02 | Notification of Hilco London Limited as a person with significant control on 6 November 2017 | |
17 May 2018 | PSC01 | Notification of Paul Patrick Mcgowan as a person with significant control on 6 November 2017 | |
17 May 2018 | PSC07 | Cessation of Hilco Capital Limited as a person with significant control on 6 November 2017 | |
16 Nov 2017 | SH02 | Sub-division of shares on 3 November 2017 | |
16 Nov 2017 | SH08 | Change of share class name or designation | |
16 Nov 2017 | MR01 | Registration of charge 109533360001, created on 6 November 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | AP01 | Appointment of Mr James Turner as a director on 3 November 2017 | |
26 Oct 2017 | PSC02 | Notification of Hilco Capital Limited as a person with significant control on 26 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of 1846 Nominees Limited as a person with significant control on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Paul Mcgowan as a director on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Henry William Foster as a director on 26 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Inca Lockhart-Ross as a director on 26 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 7 River Court Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017 | |
27 Sep 2017 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary on 27 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Miss Inca Lockhart-Ross as a director on 27 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Robert James Lee as a director on 27 September 2017 |