- Company Overview for HUNTER MACKAY TRADING LTD (10091591)
- Filing history for HUNTER MACKAY TRADING LTD (10091591)
- People for HUNTER MACKAY TRADING LTD (10091591)
- More for HUNTER MACKAY TRADING LTD (10091591)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | AD01 | Registered office address changed from 81 Broadway West Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018 | |
18 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Nov 2017 | PSC07 | Cessation of Lee Hunter as a person with significant control on 21 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Lee Hunter as a director on 14 June 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 81 Broadway West Leigh-on-Sea SS9 2BU on 23 March 2017 | |
23 Mar 2017 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 23 March 2017 | |
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|