HUNGERDOG LIMITED

09206056
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7AG

Documents

Documents
Date Category Description Pages
29 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
29 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Oct 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
15 Oct 2018 resolution Resolution 1 Buy now
22 Jun 2018 accounts Annual Accounts 2 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2017 officers Termination of appointment of director (Gerald William Wilton) 1 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2016 accounts Annual Accounts 4 Buy now
15 Feb 2016 officers Appointment of director (Mr Gerald William Wilton) 3 Buy now
27 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Jan 2016 capital Return of Allotment of shares 4 Buy now
27 Jan 2016 resolution Resolution 20 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 mortgage Registration of a charge 23 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Tim Mills) 2 Buy now
05 Sep 2014 incorporation Incorporation Company 8 Buy now