- Company Overview for THE HUG (CAMDEN) LIMITED (03607312)
- Filing history for THE HUG (CAMDEN) LIMITED (03607312)
- People for THE HUG (CAMDEN) LIMITED (03607312)
- More for THE HUG (CAMDEN) LIMITED (03607312)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
23 Nov 2009 | CONNOT | Change of name notice | |
24 Sep 2009 | 363a | Return made up to 30/07/09; full list of members |