Advanced company searchLink opens in new window

GROUP HUG HOMES LTD

Company number 12643393

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-03
  • GBP 100