Advanced company searchLink opens in new window

R J FENSHAW HUGHES LTD

Company number 11783092

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)
29 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
19 Jan 2021 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
20 May 2020 DS02 Withdraw the company strike off application
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
28 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
03 Jan 2020 AP01 Appointment of Sahira Amjad Khwaja as a director on 31 December 2019
02 Jan 2020 TM01 Termination of appointment of Frances Claire Le Grys as a director on 31 December 2019
12 Feb 2019 PSC02 Notification of Serjeants' Inn Nominees Limited as a person with significant control on 12 February 2019
12 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 12 February 2019
08 Feb 2019 AP01 Appointment of Frances Claire Le Grys as a director on 25 January 2019
07 Feb 2019 TM01 Termination of appointment of Sahira Khwaja as a director on 25 January 2019
07 Feb 2019 AP04 Appointment of Sisec Limited as a secretary on 25 January 2019
07 Feb 2019 AP02 Appointment of Loviting Limited as a director on 25 January 2019
07 Feb 2019 AD01 Registered office address changed from 50 Holborn Viaduct London EC1A 2FG United Kingdom to 21 Holborn Viaduct London EC1A 2DY on 7 February 2019
07 Feb 2019 AP02 Appointment of Serjeants' Inn Nominees Limited as a director on 25 January 2019
23 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-23
  • GBP 1