HUNTSWORTH DORMANT (IUK)

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Memorandum and Articles of Association

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Satisfaction of charge 046463850006 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 046463850007 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

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 3RD FLOOR, 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TAAFFE / 01/06/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND

View Document

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

View Document

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

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED PAUL ANTHONY TAAFFE

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHADLINGTON

View Document

07/10/147 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

19/06/1419 June 2014 COMPANY FACILITY AGREEMENT & OTHER COMPANY BUSINESS 21/05/2014

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED LORD CHADLINGTON

View Document

10/10/1310 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

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FACILITIES AGREEMENT DIRS AUTH 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

27/09/1027 September 2010 FULL ACCOUNTS 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

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

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 FACILITY AGREEMENTS 11/05/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS 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

20/02/0720 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/065 November 2006 FULL ACCOUNTS 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 UK CERTIFICATE ISSUED ON 04/08/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

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

View Document

10/02/0610 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 CONSO S-DIV 23/12/05

View Document

16/01/0616 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0616 January 2006 CONSOL & SUBDIV 23/12/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC1M 5SY

View Document

28/12/0528 December 2005 ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/12/0520 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/0520 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/0520 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

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

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

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

View Document

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

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

12/06/0512 June 2005 NEW SECRETARY APPOINTED

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 NC INC ALREADY ADJUSTED 25/02/03

View Document

05/03/035 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/035 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/035 March 2003 RE FACILITY AGREEMENT 25/02/03

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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