Advanced company searchLink opens in new window

HURRA COMMUNICATIONS LIMITED

Company number 05100839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
11 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
21 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Dec 2020 AA Audited abridged accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
09 Apr 2020 AA Accounts for a small company made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
03 Jul 2018 AA Audited abridged accounts made up to 31 December 2017
08 May 2018 AD01 Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to 86-90 Paul Street London EC2A 4NE on 8 May 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
15 Dec 2017 AA Audited abridged accounts made up to 31 December 2016
29 Aug 2017 AD01 Registered office address changed from 35 - 37 Ludgate Hill 35 - 37 Ludgate Hill Office 7 London EC4M 7JN England to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 35 - 37 Ludgate Hill 35 - 37 Ludgate Hill Office 7 London EC4M 7JN on 29 August 2017
03 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
08 Sep 2016 AA Accounts for a small company made up to 31 December 2015
05 Jul 2016 TM01 Termination of appointment of Gerd Schweier as a director on 30 June 2016
21 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Sep 2015 AD01 Registered office address changed from 6 Owen Street Suite 1 London EC1V 7JX to 344-354 Gray's Inn Road London WC1X 8BP on 25 September 2015
08 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
14 Apr 2015 TM01 Termination of appointment of Michael Meisterling as a director on 31 March 2015