HUNTER & CHASE GROUP LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-08-25 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Certificate of change of name

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2020-08-31

View Document

12/06/2312 June 2023 Administrative restoration application

View Document

12/06/2312 June 2023 Confirmation statement made on 2022-08-25 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2021-08-25 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2020-08-25 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2019-08-25 with no updates

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2021-08-31

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2019-08-31

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2ND FLOOR 5 HARBOUR EXCHANGE CANARY WHARF LONDON UK E14 9GE

View Document

15/03/1615 March 2016 Annual return made up to 25 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. HASSAN JALIL / 08/02/2014

View Document

08/09/148 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/10/1312 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. HASSAN JALIL / 12/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O HUNTER & CHASE QUAY HOUSE 2 ADMIRALS WAY CANARY WHARF LONDON E14 9XG UNITED KINGDOM

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 100 NEW BOND STREET MAYFAIR LONDON W1S 1SP UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O HUNTER & CHASE QUAY HOUSE 2 ADMIRALS WAY CANARY WHARF LONDON E14 9XG UNITED KINGDOM

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HASSAN JALIL / 25/08/2010

View Document

14/02/1114 February 2011 Annual return made up to 25 August 2010 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HASSAN JALIL / 25/08/2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

25/08/0925 August 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


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