- Company Overview for HUGO MULLER LIMITED (10625707)
- Filing history for HUGO MULLER LIMITED (10625707)
- People for HUGO MULLER LIMITED (10625707)
- More for HUGO MULLER LIMITED (10625707)
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 |