- Company Overview for HUE LIMITED (11161193)
- Filing history for HUE LIMITED (11161193)
- People for HUE LIMITED (11161193)
- More for HUE LIMITED (11161193)
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
Statement of capital on 2018-01-22
|