- Company Overview for RYAN HUGHES LIMITED (10816272)
- Filing history for RYAN HUGHES LIMITED (10816272)
- People for RYAN HUGHES LIMITED (10816272)
- Insolvency for RYAN HUGHES LIMITED (10816272)
- More for RYAN HUGHES LIMITED (10816272)
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) |
---|---|---|---|
14 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 28 July 2023 | |
03 Nov 2022 | AD01 | Registered office address changed from Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 3 November 2022 | |
03 Nov 2022 | LIQ02 | Statement of affairs | |
03 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
12 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 7 December 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 19 October 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
16 Aug 2018 | PSC04 | Change of details for Mr Ryan Robert Hughes as a person with significant control on 28 June 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Ryan Robert Hughes on 28 June 2018 | |
13 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-13
|