HUNTSWORTH DORMANT (IH) LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

29/11/2229 November 2022 Satisfaction of charge 021063850013 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 021063850014 in full

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HORNE

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR NEIL GARTH JONES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 SECOND FILING FOR FORM TM01

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MRS REBECCA ADELE HORNE

View Document

04/07/154 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON CLARKE

View Document

04/07/154 July 2015 REGISTERED OFFICE CHANGED ON 04/07/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS ALISON JANE CLARKE

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHADLINGTON

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED LORD CHADLINGTON

View Document

06/06/146 June 2014 FACILITY AGREEMENT 21/05/2014

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FACILITY AGREEMENT DIRS AUTHORITY 10/03/2011

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 COMPANY NAME CHANGED INCEPTA HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3 LONDON WALL BUILDING LONDON WALL LONDON EC2M 5SY

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

12/06/0512 June 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 FACILITY AGREEMENT 03/05/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/10/0115 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RE-AGREEMENT 12/01/01

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/09/0021 September 2000 RE/FACILITY AGREEMENT 12/09/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 S366A DISP HOLDING AGM 03/02/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED LGM HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/10/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 ADOPT MEM AND ARTS 18/03/97

View Document

12/03/9712 March 1997 COMPANY NAME CHANGED INCEPTA LIMITED CERTIFICATE ISSUED ON 13/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 AUDITOR'S RESIGNATION

View Document

15/10/9615 October 1996 COMPANY NAME CHANGED WMG LIMITED CERTIFICATE ISSUED ON 16/10/96

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

15/06/9515 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: PORTLAND HOUSE 12/13 GREEK STREET LONDON 1V 5LE

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 COMPANY NAME CHANGED W.M.G.O GROUP LIMITED CERTIFICATE ISSUED ON 08/07/94

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

22/09/9222 September 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: LUDGATE HOUSE 107/111 FLEET STREET LONDON EC4A 2AB

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 £ NC 50000/1050000 23/10/91

View Document

30/10/9130 October 1991 NC INC ALREADY ADJUSTED 23/10/91

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 16/07/91

View Document

07/10/917 October 1991 S369(4) SHT NOTICE MEET 16/07/91

View Document

04/10/914 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/911 October 1991 REDESIGNATION OF SHARES 27/09/91

View Document

01/10/911 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9110 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/88

View Document

30/07/9130 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/90

View Document

25/06/9125 June 1991 NC INC ALREADY ADJUSTED 05/12/88

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 WD 13/06/88 AD 28/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

20/07/8820 July 1988 COMPANY NAME CHANGED WAM LIMITED CERTIFICATE ISSUED ON 21/07/88

View Document

20/07/8820 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/88

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 74 NEW CAVENDISH STREET LONDON W1M 7LD

View Document

04/06/874 June 1987 ALTER MEM AND ARTS 120387

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 COMPANY NAME CHANGED RAPID 2717 LIMITED CERTIFICATE ISSUED ON 23/03/87

View Document

05/03/875 March 1987 CERTIFICATE OF INCORPORATION

View Document

05/03/875 March 1987 Certificate of Incorporation

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