- Company Overview for HUGGA LIMITED (08251030)
- Filing history for HUGGA LIMITED (08251030)
- People for HUGGA LIMITED (08251030)
- Charges for HUGGA LIMITED (08251030)
- More for HUGGA LIMITED (08251030)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | MR01 | Registration of charge 082510300001, created on 4 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Ash House Second Cross Road Twickenham TW2 5RF England to 152 Nelson Road Twickenham TW2 7BU on 2 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
27 Sep 2018 | PSC04 | Change of details for Mr Chris Terente Vannozzi as a person with significant control on 27 September 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mr Chris Terente Vannozzi on 27 September 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 May 2018 | TM01 | Termination of appointment of Andrew James Watson as a director on 28 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
10 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from 1 Golden Court Golden Court Richmond Surrey TW9 1EU to Ash House Second Cross Road Twickenham TW2 5RF on 4 July 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
11 Jul 2014 | AD01 | Registered office address changed from C/O Morris Wheeler & Co 26 Church Street Bishops Stortford Herts CM23 2LY on 11 July 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
12 Oct 2012 | NEWINC | Incorporation |