HUNTERS HOME STORE LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
16/08/2416 August 2024 | Total exemption full accounts made up to 2023-11-30 |
26/06/2426 June 2024 | Cessation of Ali Ilker Avci as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Termination of appointment of Ali Ilker Avci as a director on 2024-06-01 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-01 with updates |
07/06/247 June 2024 | Confirmation statement made on 2024-04-29 with updates |
07/06/247 June 2024 | Notification of Akin Avci as a person with significant control on 2024-04-29 |
07/06/247 June 2024 | Cessation of Ozan Avci as a person with significant control on 2024-04-29 |
07/06/247 June 2024 | Termination of appointment of Ozan Avci as a director on 2024-04-29 |
07/06/247 June 2024 | Appointment of Mr Akin Avci as a director on 2024-04-29 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/09/2321 September 2023 | Registered office address changed from 6 Foxglove Close London N9 8LW England to 53 Suffolk Road Enfield EN3 4AY on 2023-09-21 |
12/09/2312 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-11-30 |
17/05/2317 May 2023 | Notification of Ozan Avci as a person with significant control on 2023-04-30 |
17/05/2317 May 2023 | Termination of appointment of Akin Avci as a director on 2023-04-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-30 with updates |
17/05/2317 May 2023 | Cessation of Akin Avci as a person with significant control on 2023-04-30 |
17/05/2317 May 2023 | Appointment of Mr Ozan Avci as a director on 2023-04-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
19/01/2219 January 2022 | Registered office address changed from 39 Cramswell Close Haverhill CB9 9QL England to 6 Foxglove Close London N9 8LW on 2022-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates |
04/08/214 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
04/08/214 August 2021 | Resolutions |
02/08/212 August 2021 | Notification of Ali Ilker Avci as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to 39 Cramswell Close Haverhill CB9 9QL on 2021-08-02 |
02/08/212 August 2021 | Termination of appointment of Hayri Avci as a director on 2021-08-02 |
02/08/212 August 2021 | Cessation of Hayri Avci as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Appointment of Mr Ali Ilker Avci as a director on 2021-08-02 |
02/08/212 August 2021 | Appointment of Mr Akin Avci as a director on 2021-08-02 |
02/08/212 August 2021 | Notification of Akin Avci as a person with significant control on 2021-08-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/12/183 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/08/185 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/11/1722 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM DIRENCH & CO 152 STOKE NEWINGTON ROAD LONDON N16 7XA |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/08/1518 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/07/1424 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/07/125 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
06/07/116 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HAYRI AVCI / 01/07/2011 |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | PREVSHO FROM 30/06/2011 TO 31/05/2011 |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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