HUGGINS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Termination of appointment of Massimiliano Arena as a director on 2022-01-12

View Document

26/01/2226 January 2022 Cessation of Cromwell Trustees Ltd as a person with significant control on 2022-01-12

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Cessation of Massimiliano Arena as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/06/2122 June 2021 Notification of Cromwell Trustees Ltd as a person with significant control on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM SUITE 44B ABBEY ROAD LONDON NW10 7TR ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

01/10/191 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 DISS40 (DISS40(SOAD))

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

05/05/195 May 2019 CESSATION OF JABARDO SE AS A PSC

View Document

05/05/195 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO ARENA

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR MASSIMILIANO ARENA

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE ACAMPA

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABARDO SE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF OIL NET S.R.L. AS A PSC

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 DIRECTOR APPOINTED MR GIUSEPPE ACAMPA

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ETTORE COLELLA

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/03/1825 March 2018 CESSATION OF ETTORE COLELLA AS A PSC

View Document

25/03/1825 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OIL NET S.R.L.

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM ONE ALDGATE LONDON EC3N 1RE ENGLAND

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETTORE COLELLA

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/07/1615 July 2016 DIRECTOR APPOINTED MR ETTORE COLELLA

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company