- Company Overview for HUGHES ADVISORY LIMITED (08321181)
- Filing history for HUGHES ADVISORY LIMITED (08321181)
- People for HUGHES ADVISORY LIMITED (08321181)
- More for HUGHES ADVISORY LIMITED (08321181)
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) |
---|---|---|---|
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
29 Mar 2015 | AD01 | Registered office address changed from 43B Enborne Grove Newbury Berkshire RG14 6BH to 1 Hornbeam Close South Wonston Winchester Hampshire SO21 3EA on 29 March 2015 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
01 May 2014 | AP01 | Appointment of Miss Polly Joanna Mussett as a director | |
01 May 2014 | AD01 | Registered office address changed from 43B Enborne Grove Newbury Berkshire RG14 6BH England on 1 May 2014 | |
01 May 2014 | AP01 | Appointment of Miss Polly Joanna Mussett as a director | |
01 May 2014 | AD01 | Registered office address changed from 3 Argosy Crescent Eastleigh Hampshire SO50 5RS United Kingdom on 1 May 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | NEWINC |
Incorporation
|