HUNNINGTON LOGISTICS LTD

08998822
191 WASHINGTON STREET BRADFORD UNITED KINGDOM BD8 9QP

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2020 accounts Annual Accounts 5 Buy now
17 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Mohammed Ayyaz) 2 Buy now
17 Jun 2020 officers Termination of appointment of director (Max Wainwright) 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 officers Appointment of director (Mr Max Wainwright) 2 Buy now
05 Mar 2020 officers Termination of appointment of director (Ivan Lee Morgan Hausjell) 1 Buy now
13 Feb 2020 accounts Annual Accounts 5 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 officers Termination of appointment of director (Gary Dillimore) 1 Buy now
01 Jul 2019 officers Appointment of director (Mr Ivan Lee Morgan Hausjell) 2 Buy now
01 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 officers Appointment of director (Mr Gary Dillimore) 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Stephen Vosper) 1 Buy now
01 Oct 2018 accounts Annual Accounts 5 Buy now
24 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2018 officers Appointment of director (Mr Stephen Vosper) 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Richard Charlesworth) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 officers Appointment of director (Mr Richard Charlesworth) 2 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 officers Termination of appointment of director (Badri Nur) 1 Buy now
24 Jan 2018 accounts Annual Accounts 5 Buy now
04 Aug 2017 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
25 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2017 officers Appointment of director (Badri Nur) 2 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Bamidele Afolabi) 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 accounts Annual Accounts 4 Buy now
03 Nov 2016 officers Termination of appointment of director (Gary Mills) 1 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 officers Appointment of director (Bamidele Afolabi) 2 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 officers Appointment of director (Mr Gary Mills) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Andrew Cameron) 1 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 officers Termination of appointment of director (Ashley Derrick) 1 Buy now
31 Mar 2016 officers Appointment of director (Andrew Cameron) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Lorraine Calvo) 1 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 officers Appointment of director (Ashley Derrick) 2 Buy now
12 Jan 2016 accounts Annual Accounts 5 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2015 officers Termination of appointment of director (Dale Taylor) 1 Buy now
13 Jul 2015 officers Appointment of director (Lorraine Calvo) 2 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
23 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2014 officers Termination of appointment of director (Terence Dunne) 1 Buy now
22 May 2014 officers Appointment of director (Dale Taylor) 2 Buy now
15 Apr 2014 incorporation Incorporation Company 38 Buy now