- Company Overview for HUNTER SINCLAIR LIMITED (13666742)
- Filing history for HUNTER SINCLAIR LIMITED (13666742)
- People for HUNTER SINCLAIR LIMITED (13666742)
- More for HUNTER SINCLAIR LIMITED (13666742)
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 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
05 Apr 2022 | AP01 | Appointment of Mr Janis Osis as a director on 1 November 2021 | |
05 Apr 2022 | PSC04 | Change of details for Mr Janis Osis as a person with significant control on 4 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 123-2 Nottingham Road Derby DE1 3QR on 5 April 2022 | |
05 Apr 2022 | PSC01 | Notification of Janis Osis as a person with significant control on 1 November 2021 | |
04 Apr 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 4 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 4 April 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
07 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-07
|