- Company Overview for GROUP HUG HOMES LTD (12643393)
- Filing history for GROUP HUG HOMES LTD (12643393)
- People for GROUP HUG HOMES LTD (12643393)
- More for GROUP HUG HOMES LTD (12643393)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | AD01 | Registered office address changed from The Yard Horspath Road Oxford OX4 2RR United Kingdom to 185a Farnham Road Slough Berkshire SL1 4XS on 29 November 2022 | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | CH01 | Director's details changed for Mr Joseph Philip Yeeles-Sadones on 14 June 2022 | |
13 Jun 2022 | PSC01 | Notification of Kerry Gladman as a person with significant control on 13 June 2022 | |
13 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 13 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Rick Nader Mower as a director on 27 May 2022 | |
08 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
19 Jul 2021 | AD01 | Registered office address changed from 8 Bolero Gardens Bicester Oxfordshire OX25 2DD United Kingdom to The Yard Horspath Road Oxford OX4 2RR on 19 July 2021 | |
22 Jul 2020 | MA | Memorandum and Articles of Association | |
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|