Advanced company searchLink opens in new window

HUGO FISCHER LIMITED

Company number 11505772

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2020 AD01 Registered office address changed from 44 Cobham Road London N22 6RP England to Metro House 57 Pepper Road Leeds LS10 2RU on 4 October 2020
04 Oct 2020 TM01 Termination of appointment of Abdulkadir Jeilani as a director on 12 June 2020
04 Oct 2020 PSC07 Cessation of Abdulkadir Jeilani as a person with significant control on 12 June 2020
02 Jul 2020 AP01 Appointment of Abdulkadir Jeilani as a director on 15 May 2020
02 Jul 2020 TM01 Termination of appointment of Baazi Abu as a director on 2 July 2020
28 Jun 2020 PSC04 Change of details for Abdulkadir Ali Jeilani as a person with significant control on 18 June 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
28 Jun 2020 TM01 Termination of appointment of Abdulkadir Ali Jeilani as a director on 15 June 2020
28 Jun 2020 PSC07 Cessation of Baazi Abu as a person with significant control on 15 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 PSC01 Notification of Abdulkadir Jeilani as a person with significant control on 5 June 2020
16 Jun 2020 AP01 Appointment of Abdulkadir Ali Jeilani as a director on 4 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
15 May 2020 PSC01 Notification of Baazi Abu as a person with significant control on 15 May 2020
15 May 2020 PSC09 Withdrawal of a person with significant control statement on 15 May 2020
15 May 2020 AP01 Appointment of Mr Baazi Abu as a director on 14 May 2020
15 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 44 Cobham Road London N22 6RP on 15 May 2020
14 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 14 May 2020
22 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-08
  • GBP 1