The Humpty Dumpty Trading Company Ltd was registered on 30 July 2004 and has its registered office in Shropshire. This business has 2 directors listed as Bottoms, Katherine Sarah, Hughes, Geoffrey Owen. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTTOMS, Katherine Sarah | 14 October 2005 | - | 1 |
HUGHES, Geoffrey Owen | 14 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2019 | |
L64.04 - Directions to defer dissolution | 22 May 2014 | |
L64.07 - Release of Official Receiver | 22 May 2014 | |
LIQ MISC - N/A | 10 October 2013 | |
COCOMP - Order to wind up | 21 June 2012 | |
DISS16(SOAS) - N/A | 22 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
AD01 - Change of registered office address | 27 April 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AR01 - Annual Return | 25 November 2010 | |
CH04 - Change of particulars for corporate secretary | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
AA - Annual Accounts | 03 November 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
363a - Annual Return | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2009 | |
287 - Change in situation or address of Registered Office | 28 January 2009 | |
AA - Annual Accounts | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
363s - Annual Return | 17 August 2007 | |
363s - Annual Return | 03 February 2007 | |
225 - Change of Accounting Reference Date | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
363a - Annual Return | 16 November 2005 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
CERTNM - Change of name certificate | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
NEWINC - New incorporation documents | 30 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 2008 | Outstanding |
N/A |