- Company Overview for HUGAL BATHROOM DISTRIBUTION LIMITED (08496435)
- Filing history for HUGAL BATHROOM DISTRIBUTION LIMITED (08496435)
- People for HUGAL BATHROOM DISTRIBUTION LIMITED (08496435)
- More for HUGAL BATHROOM DISTRIBUTION LIMITED (08496435)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
30 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 30 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from PO Box NE2 2PY 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY United Kingdom to 41 Trinity Church Road London SW13 8ET on 19 September 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY to PO Box NE2 2PY 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY on 18 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AD01 | Registered office address changed from 1 Arcadia Avenue Chester Le Street Tyne & Wear DH3 3UH to 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 8 May 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
19 Apr 2013 | NEWINC |
Incorporation
|