Advanced company searchLink opens in new window

HUGO'S INVENTION LIMITED

Company number 07036166

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
01 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
31 Oct 2011 CH01 Director's details changed for Graham King on 9 May 2011
31 Oct 2011 CH01 Director's details changed for Bahman Naraghi on 9 May 2011
31 Oct 2011 CH03 Secretary's details changed for Julie Roach on 9 May 2011
07 Jul 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Graham King on 27 April 2010
28 Oct 2010 CH03 Secretary's details changed for Julie Roach on 27 April 2010
28 Oct 2010 CH01 Director's details changed for Bahman Naraghi on 27 April 2010
14 May 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
14 May 2010 TM01 Termination of appointment of Christopher Mackie as a director
14 May 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
14 May 2010 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
14 May 2010 AP03 Appointment of Julie Roach as a secretary
14 May 2010 AP01 Appointment of Bahman Naraghi as a director
14 May 2010 AP01 Appointment of Graham King as a director
14 May 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
25 Mar 2010 CERTNM Company name changed the tourist production, LTD\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
25 Mar 2010 CONNOT Change of name notice
03 Nov 2009 CERTNM Company name changed newincco 953 LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
03 Nov 2009 CONNOT Change of name notice