- Company Overview for HUGO FISCHER LIMITED (11505772)
- Filing history for HUGO FISCHER LIMITED (11505772)
- People for HUGO FISCHER LIMITED (11505772)
- More for HUGO FISCHER LIMITED (11505772)
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
Statement of capital on 2018-08-08
|