- Company Overview for HUNTER AND BLAKE LTD (12329555)
- Filing history for HUNTER AND BLAKE LTD (12329555)
- People for HUNTER AND BLAKE LTD (12329555)
- More for HUNTER AND BLAKE LTD (12329555)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2024 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
20 Mar 2024 | AD01 | Registered office address changed from Ellerd House Amenbury Lane Harpenden Herts AL5 2EJ to 25 Woodpecker Mead Lower Stonden Henlow Beds SG1 6FU on 20 March 2024 | |
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
11 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
15 Nov 2021 | AD01 | Registered office address changed from PO Box 4385 12329555: Companies House Default Address Cardiff CF14 8LH to Ellerd House Amenbury Lane Harpenden Herts AL5 2EJ on 15 November 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Adam Philip Spratt on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Adam Philip Spratt as a person with significant control on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Adam Philip Spratt on 21 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
21 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | RP05 | Registered office address changed to PO Box 4385, 12329555: Companies House Default Address, Cardiff, CF14 8LH on 12 March 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 2EG to 16 Stephenson Walk Fairfield Hitchin SG5 4GB on 3 December 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Adam Philip Spratt on 28 February 2020 |