Advanced company searchLink opens in new window

HUE LIMITED

Company number 11161193

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
02 Jun 2023 AD01 Registered office address changed from 2nd Floor 23-24 High Street Marlborough SN8 1LW England to 130 High Street Marlborough SN8 1LZ on 2 June 2023
03 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Angela Laura Howell on 2 February 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
21 Feb 2020 PSC01 Notification of Angela Laura Howell as a person with significant control on 1 February 2019
21 Feb 2020 PSC01 Notification of Fiona Katharine Kenneth as a person with significant control on 1 February 2019
21 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 21 February 2020
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
25 Oct 2019 AD01 Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Watford Hertfordshire WD25 8DR United Kingdom to 2nd Floor 23-24 High Street Marlborough SN8 1LW on 25 October 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
01 Feb 2019 AP03 Appointment of Miss Sarah Jane Bohane as a secretary on 28 January 2019
30 Jan 2019 TM01 Termination of appointment of Holly Gavin as a director on 17 January 2019
15 Jan 2019 TM02 Termination of appointment of a secretary
26 Jan 2018 CH01 Director's details changed for Angela Laura Morris on 26 January 2018
22 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-22
  • GBP 99