HUNTS SPV TWO LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Termination of appointment of David John Hunt as a director on 2023-10-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085395430003

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085395430002

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085395430001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MISS STEFANIA MENNICHELLI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED DJ HUNTS LTD CERTIFICATE ISSUED ON 21/04/17

View Document

15/11/1615 November 2016 28/09/16 STATEMENT OF CAPITAL GBP 191

View Document

11/11/1611 November 2016 NEW SHARE 28/09/2016

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085395430001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ALTER ARTICLES 01/03/2016

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MISS STEFANIA MENNICHELLI

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED APP SOLVED LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNT / 01/02/2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSBURY

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR DAVID JOHN HUNT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GOLDSBURY / 22/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BULENT OSMAN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB LIDDELL

View Document

18/06/1418 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM CHANCERY COURT 34 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6ES GREAT BRITAIN

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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