HUC OPERATIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Appointment of Ms Victoria Pamela Hill as a director on 2025-02-18

View Document

07/02/257 February 2025 Notification of Timothy Houslby Hughes as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Withdrawal of a person with significant control statement on 2025-02-07

View Document

07/02/257 February 2025 Notification of Michael William Smith as a person with significant control on 2025-02-07

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS VIVIENNE JANET LUKEY

View Document

01/04/191 April 2019 SECRETARY APPOINTED MISS VICTORIA PAMELA HILL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUGHES

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Registered office address changed from , 6 Glenthorne Mews, Hammersmith, London, W6 0LJ to Sycamore House Sycamore Gardens London W6 0AS on 2016-07-18

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 6 GLENTHORNE MEWS HAMMERSMITH LONDON W6 0LJ

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SESSIONS

View Document

08/07/158 July 2015 SECRETARY APPOINTED MR TIMOTHY HOUSLBY HUGHES

View Document

05/08/145 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 28/06/13 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 29/06/12 NO CHANGES

View Document

09/08/129 August 2012 29/06/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MCCALLUM

View Document

14/07/1114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN O'REILLY

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SWMITH / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR STUART LOUIS SESSIONS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN O'REILLY

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCALLUM

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR MICHAEL SWMITH

View Document

02/06/112 June 2011 Registered office address changed from , Gloucester House Sycamore Gardens, Shepherd`S Bush, London, W6 0AS on 2011-06-02

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM GLOUCESTER HOUSE SYCAMORE GARDENS SHEPHERD`S BUSH LONDON W6 0AS

View Document

12/10/1012 October 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN MCCALLUM / 29/06/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN O'REILLY / 29/06/2010

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information