Advanced company searchLink opens in new window

HUGHES ADVISORY LIMITED

Company number 08321181

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)
11 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-09
18 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted