Download leads from Nexok and grow your business. Find out more

Dust Hunters Ltd

Documents

Total Documents28
Total Pages75

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off
24 November 2015Final Gazette dissolved via compulsory strike-off
11 August 2015First Gazette notice for compulsory strike-off
11 August 2015First Gazette notice for compulsory strike-off
20 May 2015Termination of appointment of Sandor Fater as a director on 24 September 2014
20 May 2015Termination of appointment of Sandor Fater as a director on 24 September 2014
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
1 March 2014Registered office address changed from 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ England on 1 March 2014
1 March 2014Registered office address changed from 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ England on 1 March 2014
1 March 2014Registered office address changed from 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ England on 1 March 2014
22 June 2013Total exemption small company accounts made up to 31 May 2013
22 June 2013Total exemption small company accounts made up to 31 May 2013
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
27 February 2013Registered office address changed from 14 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR United Kingdom on 27 February 2013
27 February 2013Registered office address changed from 14 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR United Kingdom on 27 February 2013
11 July 2012Registered office address changed from 21 Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG United Kingdom on 11 July 2012
11 July 2012Registered office address changed from 21 Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG United Kingdom on 11 July 2012
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing