THE HUNT LONDON PROPERTY GROUP LIMITED

08767566
26-28 BEDFORD ROW LONDON WC1R 4HE

Documents

Documents
Date Category Description Pages
02 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
17 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
27 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2018 resolution Resolution 1 Buy now
19 Oct 2017 officers Termination of appointment of director (Simon Gilbert) 1 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
17 Aug 2017 officers Appointment of director (Mr Simon Gilbert) 2 Buy now
28 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 May 2017 capital Return of Allotment of shares 3 Buy now
16 May 2017 capital Return of Allotment of shares 3 Buy now
02 Apr 2017 officers Termination of appointment of director (Nashon Cohen) 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
28 Feb 2017 officers Change of particulars for director (Mr Sang Chough) 2 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 accounts Annual Accounts 6 Buy now
21 Nov 2016 officers Appointment of director (Mr Sang Chough) 2 Buy now
07 Sep 2016 capital Return of Allotment of shares 3 Buy now
07 Sep 2016 capital Return of Allotment of shares 3 Buy now
26 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2015 officers Appointment of director (Mr Nashon Cohen) 2 Buy now
15 Jul 2015 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
15 Jul 2015 officers Termination of appointment of director (Bryan Anthony Thornton) 1 Buy now
03 Jul 2015 accounts Annual Accounts 2 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
08 Nov 2013 officers Appointment of director (Mr Bryan Anthony Thornton) 2 Buy now
08 Nov 2013 officers Termination of appointment of director (Bryan Thornton) 1 Buy now
08 Nov 2013 incorporation Incorporation Company 8 Buy now