HUC OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
18/02/2518 February 2025 | Appointment of Ms Victoria Pamela Hill as a director on 2025-02-18 |
07/02/257 February 2025 | Notification of Timothy Houslby Hughes as a person with significant control on 2025-02-07 |
07/02/257 February 2025 | Withdrawal of a person with significant control statement on 2025-02-07 |
07/02/257 February 2025 | Notification of Michael William Smith as a person with significant control on 2025-02-07 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-06-30 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
07/10/197 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
12/06/1912 June 2019 | DIRECTOR APPOINTED MS VIVIENNE JANET LUKEY |
01/04/191 April 2019 | SECRETARY APPOINTED MISS VICTORIA PAMELA HILL |
01/04/191 April 2019 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUGHES |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
03/04/183 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | NOTIFICATION OF PSC STATEMENT ON 29/06/2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
05/04/175 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
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 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 6 GLENTHORNE MEWS HAMMERSMITH LONDON W6 0LJ |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
05/04/165 April 2016 | 30/06/15 TOTAL EXEMPTION FULL |
20/07/1520 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART SESSIONS |
08/07/158 July 2015 | SECRETARY APPOINTED MR TIMOTHY HOUSLBY HUGHES |
05/08/145 August 2014 | 30/06/14 TOTAL EXEMPTION FULL |
31/07/1431 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
08/07/138 July 2013 | 28/06/13 TOTAL EXEMPTION FULL |
17/08/1217 August 2012 | 29/06/12 NO CHANGES |
09/08/129 August 2012 | 29/06/12 TOTAL EXEMPTION FULL |
22/03/1222 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES MCCALLUM |
14/07/1114 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
07/06/117 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN O'REILLY |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SWMITH / 06/06/2011 |
06/06/116 June 2011 | DIRECTOR APPOINTED MR STUART LOUIS SESSIONS |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN O'REILLY |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCALLUM |
06/06/116 June 2011 | DIRECTOR APPOINTED MR MICHAEL SWMITH |
02/06/112 June 2011 | Registered office address changed from , Gloucester House Sycamore Gardens, Shepherd`S Bush, London, W6 0AS on 2011-06-02 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM GLOUCESTER HOUSE SYCAMORE GARDENS SHEPHERD`S BUSH LONDON W6 0AS |
12/10/1012 October 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN MCCALLUM / 29/06/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN O'REILLY / 29/06/2010 |
29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company