Advanced company searchLink opens in new window

HUGO & CO CONSULTANCY LIMITED

Company number 06757719

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2021 DS01 Application to strike the company off the register
03 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Dec 2015 AD01 Registered office address changed from 198 Cookham Road Maidenhead Berkshire SL6 7HN to 198 Cookham Road Maidenhead Berkshire SL6 7HN on 11 December 2015
11 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 AD01 Registered office address changed from C/O Hugo & Co 198 Cookham Road Maidenhead Berkshire SL6 7HN to 198 Cookham Road Maidenhead Berkshire SL6 7HN on 11 December 2015
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Dec 2014 CERTNM Company name changed credit & risk LIMITED\certificate issued on 30/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 AP01 Appointment of Diana Moses as a director on 14 January 2014
09 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
20 May 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders