- Company Overview for HUGHES LONDON PROPERTIES LIMITED (04462931)
- Filing history for HUGHES LONDON PROPERTIES LIMITED (04462931)
- People for HUGHES LONDON PROPERTIES LIMITED (04462931)
- More for HUGHES LONDON PROPERTIES LIMITED (04462931)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from 7 Kemsley Chase Farnham Royal Slough Buckinghamshire SL2 3LU to Gautam House 1-3 Shenley Avenue Ruislip HA4 6BP on 22 March 2018 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
23 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
13 Apr 2012 | TM01 | Termination of appointment of Howard Hughes as a director | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Mr Howard Nicholas Hughes on 1 June 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Vanessa Jane Hughes on 1 June 2010 |