HUF U.K. LIMITED

02121160
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
18 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
16 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
07 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Jan 2021 resolution Resolution 1 Buy now
05 Jan 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Dec 2020 capital Statement of capital (Section 108) 5 Buy now
17 Dec 2020 resolution Resolution 1 Buy now
17 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Dec 2020 insolvency Solvency Statement dated 17/12/20 1 Buy now
04 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 officers Termination of appointment of director (Omer Hamza) 1 Buy now
25 Mar 2020 officers Appointment of director (Mr Frank Kuppen) 2 Buy now
11 Oct 2019 accounts Annual Accounts 24 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 officers Termination of appointment of director (Johann Hyazinth Palluch) 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
29 Mar 2019 officers Termination of appointment of secretary (Kerstin Willis) 1 Buy now
25 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Apr 2018 accounts Annual Accounts 22 Buy now
09 Apr 2018 officers Appointment of secretary (Kerstin Willis) 3 Buy now
05 Feb 2018 officers Termination of appointment of director (Theo Heinrich Oster) 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Patrick Hahn) 1 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Mervyn Arthur Newman Johnson) 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 accounts Annual Accounts 24 Buy now
06 Jul 2016 officers Appointment of director (Mr Johann Hyazinth Palluch) 2 Buy now
05 Jul 2016 officers Termination of appointment of director (Thomas Eugen Tomakidi) 1 Buy now
08 Jun 2016 officers Appointment of director (Mr Patrick Hahn) 2 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
27 Apr 2016 accounts Annual Accounts 26 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
22 Apr 2015 capital Return of Allotment of shares 3 Buy now
21 Apr 2015 accounts Annual Accounts 20 Buy now
27 Jan 2015 officers Change of particulars for director (Omer Hamza) 2 Buy now
02 Dec 2014 officers Termination of appointment of director (Julian Michael Dawes) 1 Buy now
10 Sep 2014 officers Appointment of director (Omer Hamza) 3 Buy now
07 Jul 2014 capital Return of Allotment of shares 3 Buy now
07 Jul 2014 capital Return of Allotment of shares 3 Buy now
01 Jul 2014 capital Return of Allotment of shares 3 Buy now
29 May 2014 capital Return of Allotment of shares 3 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
02 May 2014 accounts Annual Accounts 20 Buy now
16 May 2013 accounts Annual Accounts 20 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
11 Sep 2012 officers Appointment of director (Mr Theo Heinrich Oster) 2 Buy now
20 Jul 2012 officers Termination of appointment of director (Ulrich Hulsbeck) 1 Buy now
20 Jul 2012 officers Termination of appointment of director (Michael Supe) 1 Buy now
10 May 2012 annual-return Annual Return 7 Buy now
10 May 2012 accounts Annual Accounts 21 Buy now
20 May 2011 accounts Annual Accounts 22 Buy now
18 May 2011 annual-return Annual Return 7 Buy now
18 May 2011 officers Change of particulars for director (Michael Supe) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Michael Supe) 3 Buy now
19 Aug 2010 officers Appointment of director (Julian Michael Dawes) 3 Buy now
11 Aug 2010 officers Termination of appointment of director (Theo Oster) 2 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (Thomas Eugen Tomakidi) 2 Buy now
20 May 2010 officers Change of particulars for director (Michael Supe) 2 Buy now
20 May 2010 officers Change of particulars for director (Ulrich Hulsbeck) 2 Buy now
20 May 2010 officers Change of particulars for director (Theo Oster) 2 Buy now
27 Apr 2010 accounts Annual Accounts 25 Buy now
22 May 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
16 May 2009 accounts Annual Accounts 22 Buy now
13 Jan 2009 officers Director appointed michael supe 2 Buy now
09 Jan 2009 officers Appointment terminated director robert smith 1 Buy now
08 May 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
08 May 2008 address Location of register of members 1 Buy now
08 May 2008 address Location of register of members 1 Buy now
21 Apr 2008 accounts Annual Accounts 20 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: owen road willenhall west midlands WV13 2PZ 1 Buy now
03 Jul 2007 accounts Annual Accounts 21 Buy now
15 May 2007 annual-return Return made up to 07/05/07; full list of members 3 Buy now
05 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
07 Jul 2006 accounts Annual Accounts 20 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 annual-return Return made up to 07/05/06; full list of members 3 Buy now