HUGHES (ARCHITECTURE) LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
| 18/07/2418 July 2024 | Voluntary strike-off action has been suspended |
| 16/07/2416 July 2024 | Application to strike the company off the register |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/04/2324 April 2023 | Micro company accounts made up to 2022-07-31 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-07-30 with no updates |
| 29/09/2229 September 2022 | Cessation of Fiona Elizabeth Hughes as a person with significant control on 2022-09-28 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 01/05/201 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 29/05/1929 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | DISS40 (DISS40(SOAD)) |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 23/10/1823 October 2018 | FIRST GAZETTE |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
| 02/05/172 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
| 15/09/1615 September 2016 | COMPANY NAME CHANGED FRAZER GARNER (ARCHITECTURAL & CONSTRUCTION SAFETY) LTD CERTIFICATE ISSUED ON 15/09/16 |
| 09/05/169 May 2016 | 31/07/15 TOTAL EXEMPTION FULL |
| 14/08/1514 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
| 27/07/1527 July 2015 | 31/07/14 TOTAL EXEMPTION FULL |
| 26/02/1526 February 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13 |
| 01/08/141 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 05/09/135 September 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/07/1230 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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