- Company Overview for G. HUGHES LIMITED (NI028456)
- Filing history for G. HUGHES LIMITED (NI028456)
- People for G. HUGHES LIMITED (NI028456)
- Charges for G. HUGHES LIMITED (NI028456)
- More for G. HUGHES LIMITED (NI028456)
| 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) |
|---|---|---|---|
| 10 Sep 2025 | CS01 | Confirmation statement made on 28 July 2025 with no updates | |
| 28 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
| 16 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Oct 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
| 15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
| 11 Sep 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
| 28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
| 28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
| 13 Jul 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
| 31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 07 Oct 2021 | CH01 | Director's details changed for Mr Gregory Hughes on 26 August 2020 | |
| 03 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Aug 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
| 27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 May 2021 | MR04 | Satisfaction of charge 7 in full | |
| 28 May 2021 | MR04 | Satisfaction of charge 10 in full | |
| 28 May 2021 | MR04 | Satisfaction of charge 8 in part | |
| 27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
| 29 Mar 2021 | MR04 | Satisfaction of charge 6 in full | |
| 29 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
| 29 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
| 29 Mar 2021 | MR04 | Satisfaction of charge 4 in full | |
| 29 Mar 2021 | MR04 | Satisfaction of charge 5 in full | |
| 02 Sep 2020 | AD01 | Registered office address changed from 82 Lower Scotch Street Dungannon Co Tyrone BT70 1BJ to 3 Newry Street Warrenpoint Newry BT34 3JZ on 2 September 2020 |