HUNGER BUSTERS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Second filing of Confirmation Statement dated 2022-07-07

View Document

13/04/2313 April 2023 Second filing of Confirmation Statement dated 2021-07-07

View Document

13/04/2313 April 2023 Second filing of Confirmation Statement dated 2020-04-10

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Director's details changed for Mrs Ashleigh Patricia Dewbery-Lugg on 2020-06-26

View Document

03/08/223 August 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/08/2118 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH PATRICIA DEWBERY-LUGG

View Document

07/07/207 July 2020 CESSATION OF PAUL WILLIAM CASE AS A PSC

View Document

07/07/207 July 2020 Confirmation statement made on 2020-07-07 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 5 SIMMONS CLOSE STREET BA16 0NT ENGLAND

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CASE

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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