Advanced company searchLink opens in new window

HUGGA LIMITED

Company number 08251030

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
12 Oct 2012 NEWINC Incorporation