- Company Overview for HUDSON NUTLEY LIMITED (10202767)
- Filing history for HUDSON NUTLEY LIMITED (10202767)
- People for HUDSON NUTLEY LIMITED (10202767)
- More for HUDSON NUTLEY LIMITED (10202767)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | AD01 | Registered office address changed from 528 Willoughby House Barbican London EC2Y 8BN England to 143 Hilliard Road Northwood London HA6 1SL on 5 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 2 the Bower Langford Hall Witham Road Maldon CM9 4st England to 528 Willoughby House Barbican London EC2Y 8BN on 4 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
18 Aug 2021 | PSC04 | Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 11 September 2020 | |
18 Aug 2021 | PSC01 | Notification of John Lee Hudson as a person with significant control on 11 September 2020 | |
22 Jun 2021 | TM01 | Termination of appointment of Sean Edward Harrison Nutley as a director on 2 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 7 August 2018 | |
25 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
25 Sep 2020 | PSC04 | Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 8 July 2020 | |
24 Sep 2020 | PSC07 | Cessation of John Lee Hudson as a person with significant control on 8 July 2020 | |
24 Sep 2020 | PSC07 | Cessation of Mark Richard Leggett as a person with significant control on 1 July 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Sean Edward Harrison Nutley on 31 July 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon CM9 4LJ England to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on 21 August 2020 | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | TM01 | Termination of appointment of Mark Richard Leggett as a director on 8 July 2020 | |
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
01 Jul 2020 | CH01 | Director's details changed for Mr Sean Edward Harrison Nutley on 29 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 June 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Sean Edward Harrison Nutley as a director on 14 January 2020 | |
04 Dec 2019 | PSC04 | Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 October 2019 |