HUNKYDORY EVENTS AND COMMUNICATIONS LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE BESSANT

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BESSANT / 30/01/2017

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BESSANT / 30/01/2017

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN NORTON

View Document

26/07/1626 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 166 EASEMORE ROAD REDDITCH WORCESTERSHIRE B98 8HE

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BESSANT / 01/06/2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BESSANT / 01/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BESSANT / 01/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BESSANT / 01/04/2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM THE TOWN HOUSE 47, HONEY CHURCH CLOSE SMALLWOOD, REDDITCH WORCESTERSHIRE B98 7BZ

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information