HUNKY DORY DAYS LTD

Littleton Mill House Littleton Mill House, Semington, BA14 6LQ, Wiltshire, England
StatusDISSOLVED
Company No.11096768
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 2 days

SUMMARY

HUNKY DORY DAYS LTD is an dissolved private limited company with number 11096768. It was incorporated 6 years, 6 months, 11 days ago, on 05 December 2017 and it was dissolved 1 month, 2 days ago, on 14 May 2024. The company address is Littleton Mill House Littleton Mill House, Semington, BA14 6LQ, Wiltshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-05

Psc name: Miss Hibah Akram

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hibah Mariya Akram

Termination date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Clare Louise Miller

Change date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hibah Akram

Change date: 2022-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clare Louise Miller

Change date: 2022-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-05

Officer name: Miss Hibah Mariya Akram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-07

Old address: 7 Westwoods Box Road Bath Somerset BA1 7QE England

New address: Littleton Mill House Littleton Semington Wiltshire BA14 6LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Ms Clare Louise Miller

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hibah Akram

Change date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clare Louise Miller

Change date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Miss Hibah Mariya Akram

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Clare Louise Miller

Change date: 2020-05-11

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hibah Akram

Change date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: 20 Clyde Road Knowle Bristol BS4 3DH England

New address: 7 Westwoods Box Road Bath Somerset BA1 7QE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Mr Hibah Akram

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-05

Psc name: Clare Miller

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hibah Akram

Notification date: 2017-12-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Louise Miller

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Miss Hibah Mariya Akram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: 92 Stackpool Road Second Floor Flat Bristol BS3 1NW United Kingdom

New address: 20 Clyde Road Knowle Bristol BS4 3DH

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROUGHTON FOODS LIMITED

5 GREAT CHEETHAM STREET WEST,SALFORD,M7 2JB

Number:08847439
Status:ACTIVE
Category:Private Limited Company

GAMBLES BHAKER PROPERTY LTD

JOSHUA LEIGH & CO ALPHA HOUSE,BARNET,EN5 5SZ

Number:10400384
Status:ACTIVE
Category:Private Limited Company

M CROSSLEY LOGISTICS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11812043
Status:ACTIVE
Category:Private Limited Company

RYALLS COURT MANAGEMENT LIMITED

3 RYALLS COURT,LONDON,N20 0RY

Number:01930719
Status:ACTIVE
Category:Private Limited Company

STAN SMITH ESTIMATING LIMITED

46 COMPTON ROAD,STAFFORD,ST17 0BS

Number:07888303
Status:ACTIVE
Category:Private Limited Company

TALL SHIPS ADVENTURES LIMITED

2A THE HARD,HAMPSHIRE,PO1 3PT

Number:04729494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source