INCABERRY HUTCH LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/03/1921 March 2019 | DISS REQUEST WITHDRAWN |
| 19/03/1919 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/03/1912 March 2019 | APPLICATION FOR STRIKING-OFF |
| 10/02/1910 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 02/12/182 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
| 19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM FLAT 2, 83 HILLFIELD AVENUE LONDON N8 7DG UNITED KINGDOM |
| 19/05/1719 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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