Advanced company searchLink opens in new window

HUK 84 LIMITED

Company number 10953336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 02/11/2017
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