- Company Overview for HUNTER BROXBURN LIMITED (11548627)
- Filing history for HUNTER BROXBURN LIMITED (11548627)
- People for HUNTER BROXBURN LIMITED (11548627)
- More for HUNTER BROXBURN LIMITED (11548627)
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) |
---|---|---|---|
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2022 | DS01 | Application to strike the company off the register | |
18 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
18 Sep 2021 | AD01 | Registered office address changed from 5 Hammond Avenue Mitcham CR4 1SR England to 92 Long House Muschamp Road Carshalton SM5 2SE on 18 September 2021 | |
01 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
03 Oct 2020 | AP01 | Appointment of Mr Emmanuel Olabanji Oyewole as a director on 1 January 2020 | |
03 Oct 2020 | AD01 | Registered office address changed from 5 Hammond Avenue Mitcham CR4 1SR England to 5 Hammond Avenue Mitcham CR4 1SR on 3 October 2020 | |
03 Oct 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 5 Hammond Avenue Mitcham CR4 1SR on 3 October 2020 | |
14 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 14 May 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|