Advanced company searchLink opens in new window

HUGO RYAN LIMITED

Company number 04244507

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Nov 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
09 Nov 2015 AD01 Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to Crown Cottage Little Missenden Amersham Buckinghamshire HP7 0rd on 9 November 2015
29 Sep 2015 TM01 Termination of appointment of Kevin Patrick Michaels as a director on 1 August 2014
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
27 Mar 2013 AA01 Current accounting period extended from 31 December 2012 to 31 May 2013
24 Oct 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 CERTNM Company name changed aerostrategy LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
26 Sep 2011 CONNOT Change of name notice