Advanced company searchLink opens in new window

HUK 18 LIMITED

Company number 07767826

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
02 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
11 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Oct 2016 AA Full accounts made up to 2 January 2016
27 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
09 Oct 2015 AA Full accounts made up to 3 January 2015
08 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
29 Dec 2014 MR04 Satisfaction of charge 3 in full
29 Dec 2014 MR04 Satisfaction of charge 2 in full
13 Nov 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 12 November 2014
10 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
08 Oct 2014 AA Full accounts made up to 28 December 2013
10 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
07 Oct 2013 AA Full accounts made up to 29 December 2012
25 Sep 2013 TM01 Termination of appointment of Paul Mcgowan as a director
25 Sep 2013 AP01 Appointment of Mr Christopher William Emmott as a director
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
05 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
13 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1