Advanced company searchLink opens in new window

HUG INTERNATIONAL LIMITED

Company number 11982380

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)
29 Feb 2024 AD01 Registered office address changed from Meadow View Huish Okehampton Devon EX20 3EL England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 29 February 2024
29 Feb 2024 LIQ02 Statement of affairs
29 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
29 Feb 2024 600 Appointment of a voluntary liquidator
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
25 Apr 2023 PSC04 Change of details for Mr Richard Charles Doig as a person with significant control on 24 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Richard Charles Doig on 24 April 2023
25 Apr 2023 PSC04 Change of details for Mrs Melanie Jane Doig as a person with significant control on 24 April 2023
25 Apr 2023 CH01 Director's details changed for Mrs Melanie Jane Doig on 24 April 2023
25 Apr 2023 AD01 Registered office address changed from 23 Lelant Meadows Lelant St. Ives Cornwall TR26 3JS England to Meadow View Huish Okehampton Devon EX20 3EL on 25 April 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
12 May 2022 PSC01 Notification of Matthew Colin Ville as a person with significant control on 7 May 2020
11 May 2022 MA Memorandum and Articles of Association
27 Apr 2022 SH02 Sub-division of shares on 18 March 2022
27 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 18/03/2022
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 113.2968
19 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 102.5176
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 100
10 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
03 Sep 2021 TM01 Termination of appointment of Matthew Ville as a director on 1 January 2020
03 Sep 2021 PSC07 Cessation of Matthew Ville as a person with significant control on 1 January 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 May 2020