Advanced company searchLink opens in new window

HUGO MULLER LIMITED

Company number 10625707

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AD01 Registered office address changed from Unit 18 Fenpark Industrial Estate Park Lane Stoke-on-Trent ST4 3JP England to Suite M131, Grg House Cobden Street Salford M6 6NA on 30 June 2021
21 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
21 Jun 2021 PSC01 Notification of Habibullah Ehsani as a person with significant control on 7 October 2019
25 May 2021 AP01 Appointment of Mr Habibullah Ehsani as a director on 7 October 2019
25 May 2021 TM01 Termination of appointment of Jay Jones as a director on 8 October 2019
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 AP01 Appointment of Mr Jay Jones as a director on 8 October 2019
19 Oct 2020 PSC07 Cessation of Barry David Bermingham as a person with significant control on 19 October 2020
19 Oct 2020 PSC07 Cessation of Anthony Walker as a person with significant control on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Anthony Walker as a director on 19 October 2020
21 Sep 2020 PSC01 Notification of Anthony Walker as a person with significant control on 1 March 2019
20 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
20 Sep 2020 PSC07 Cessation of Anthony Walker as a person with significant control on 20 September 2020
20 Sep 2020 PSC01 Notification of Barry Bermingham as a person with significant control on 1 March 2019
19 Sep 2020 PSC01 Notification of Anthony Walker as a person with significant control on 1 March 2019
19 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 19 September 2020
19 Sep 2020 TM01 Termination of appointment of Adam Karim as a director on 1 March 2019
19 Sep 2020 AP01 Appointment of Mr Anthony Walker as a director on 1 March 2019
19 Sep 2020 AA Unaudited abridged accounts made up to 28 February 2020
17 Sep 2020 AP01 Appointment of Mr Adam Karim as a director on 17 April 2017
17 Sep 2020 AD01 Registered office address changed from Metro House Pepper Road Leeds LS10 2RU United Kingdom to Unit 18 Fenpark Industrial Estate Park Lane Stoke-on-Trent ST4 3JP on 17 September 2020
20 May 2020 TM01 Termination of appointment of Jacob Reuben Feldman as a director on 20 May 2020
21 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates