HUNMOCO LTD
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | Application to strike the company off the register |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
17/07/2317 July 2023 | Termination of appointment of Michael Richard Thorne as a director on 2023-07-17 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-24 with updates |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-24 with updates |
05/10/215 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 3 FAIRFIELD COURT SEVEN STARS INDUSTRIAL ESTATE COVENTRY CV3 4LJ |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/02/1819 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
02/04/162 April 2016 | COMPANY NAME CHANGED HUNTER MOORE LTD CERTIFICATE ISSUED ON 02/04/16 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JARVIS / 17/01/2014 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/12/143 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
03/12/143 December 2014 | APPOINTMENT TERMINATED, SECRETARY STEVE SMITH |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/12/136 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 8 HOTCHKISS WAY BINLEY COVENTRY CV3 2RL |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JARVIS / 24/11/2011 |
01/12/111 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 78 EARLSDON STREET COVENTRY CV5 6EJ |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/01/108 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
19/11/0919 November 2009 | 24/11/08 NO CHANGES |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/02/0814 February 2008 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
13/02/0813 February 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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