Advanced company searchLink opens in new window

NIGEL S HUNT

Company number 07047955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2020 AD01 Registered office address changed from 20 Thayer Street London W1U 2DD to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 February 2020
13 Feb 2020 LIQ01 Declaration of solvency
13 Feb 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
21 Dec 2017 AP01 Appointment of Mrs Suzanne Hunt as a director on 1 September 2017
24 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 AD01 Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to 20 Thayer Street London W1U 2DD on 28 October 2015
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
19 Oct 2012 AD03 Register(s) moved to registered inspection location
19 Oct 2012 AD02 Register inspection address has been changed
19 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
22 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
17 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted