Advanced company searchLink opens in new window

HUGO PROPERTY ASSETS LIMITED

Company number 06106082

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)
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