Advanced company searchLink opens in new window

THE HUG (CAMDEN) LIMITED

Company number 03607312

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2017 DS01 Application to strike the company off the register
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
30 Sep 2016 TM01 Termination of appointment of Zoe Johanna Kennedy as a director on 20 September 2016
08 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
11 Aug 2014 AD01 Registered office address changed from 5Th Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014
16 May 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
25 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
31 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from Tennyson House Cooper Murray 159/165 Great Portland Street London W1W 5PA on 9 September 2010
09 Sep 2010 CH01 Director's details changed for Zoe Johanna Kennedy on 1 November 2009
08 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
23 Nov 2009 CERTNM Company name changed jekyll productions LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
23 Nov 2009 CONNOT Change of name notice
24 Sep 2009 363a Return made up to 30/07/09; full list of members