- Company Overview for HUGO PROPERTY ASSETS LIMITED (06106082)
- Filing history for HUGO PROPERTY ASSETS LIMITED (06106082)
- People for HUGO PROPERTY ASSETS LIMITED (06106082)
- Charges for HUGO PROPERTY ASSETS LIMITED (06106082)
- Insolvency for HUGO PROPERTY ASSETS LIMITED (06106082)
- More for HUGO PROPERTY ASSETS LIMITED (06106082)
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) |
---|---|---|---|
14 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2018 | WU15 | Notice of final account prior to dissolution | |
03 Mar 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 07/01/2017 | |
15 Mar 2016 | LIQ MISC | INSOLVENCY:annual progress report for period 07/01/2015 | |
18 Mar 2015 | LIQ MISC | INSOLVENCY:Progress report ends 07/01/2015 | |
25 Feb 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/01/2014 | |
14 Feb 2013 | AD01 | Registered office address changed from C/O Gateway Partners 36 Gloucester Avenue London NW1 7BB on 14 February 2013 | |
13 Feb 2013 | 4.31 | Appointment of a liquidator | |
28 Sep 2012 | COCOMP | Order of court to wind up | |
22 Oct 2009 | TM01 | Termination of appointment of Jason Euell as a director | |
22 Oct 2009 | CH03 | Secretary's details changed for Stephen Duah on 15 February 2008 | |
22 Oct 2009 | AP01 | Appointment of Stephen Duah as a director | |
27 Jan 2009 | 405(1) | Notice of appointment of receiver or manager | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from 57 windmill street gravesend kent DA12 1BB | |
08 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
03 Jul 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 | |
01 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 183 parrock street gravesend kent DA12 1EN | |
27 Sep 2007 | 395 | Particulars of mortgage/charge | |
20 Mar 2007 | 288a | New director appointed | |
02 Mar 2007 | 288a | New secretary appointed | |
15 Feb 2007 | 288b | Secretary resigned | |
15 Feb 2007 | 288b | Director resigned | |
14 Feb 2007 | NEWINC | Incorporation |