HULL FC 2011 LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
08/08/258 August 2025 New | Application to strike the company off the register |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
25/08/2425 August 2024 | Total exemption full accounts made up to 2023-11-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-11-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/07/1614 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAULKNER PEARSON / 01/06/2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/07/1331 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
12/09/1112 September 2011 | 15/07/11 STATEMENT OF CAPITAL GBP 250000 |
12/09/1112 September 2011 | DIRECTOR APPOINTED MR ADAM FAULKNER PEARSON |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BORKOWSKI |
31/08/1131 August 2011 | COMPANY NAME CHANGED GELLAW 332 LIMITED CERTIFICATE ISSUED ON 31/08/11 |
31/08/1131 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/05/1112 May 2011 | 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