Advanced company searchLink opens in new window

HUGO'S ORGANICS LIMITED

Company number 11565029

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 TM01 Termination of appointment of Harriet Caroline Risueno-Charlton as a director on 15 December 2020
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 TM01 Termination of appointment of Timothy Henry Henry as a director on 19 May 2020
26 May 2020 AP01 Appointment of Mr Timothy Henry Henry as a director on 16 May 2020
26 May 2020 AP01 Appointment of Ms Harriet Caroline Risueno-Charlton as a director on 14 May 2020
26 May 2020 TM01 Termination of appointment of Michael Gerard Lynch as a director on 12 May 2020
22 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
30 Mar 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Pippin Place Primrose Hill Farm Gawcott Buckingham MK18 4HT on 30 March 2020
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 CH01 Director's details changed for Mr Michael Gerard Lynch on 9 July 2019
07 Jul 2019 TM01 Termination of appointment of Richard Lockhart Armitage as a director on 7 July 2019
07 Jul 2019 TM02 Termination of appointment of Resource Accounting Ltd as a secretary on 7 July 2019
05 Jul 2019 CH01 Director's details changed for Mr Michael Gerard Lynch on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of James Dempsey as a director on 28 June 2019
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 13,217.84
15 May 2019 CH04 Secretary's details changed for Resource Accounting Ltd on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Richard Lockhart Armitage on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr James Dempsey on 15 May 2019
04 May 2019 AP01 Appointment of Mr James Dempsey as a director on 1 May 2019
23 Mar 2019 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 12,817.84
23 Mar 2019 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 12,809.66
23 Mar 2019 SH01 Statement of capital following an allotment of shares on 23 March 2019
  • GBP 12,464.83