HUGOS PIE & MASH LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Termination of appointment of Taylor Philips as a director on 2024-02-12

View Document

26/02/2426 February 2024 Termination of appointment of Ellie Philips as a director on 2024-02-12

View Document

26/02/2426 February 2024 Notification of Kevin Webb as a person with significant control on 2024-02-12

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Cessation of Denise Anne Webb as a person with significant control on 2024-02-12

View Document

26/02/2426 February 2024 Termination of appointment of Denise Anne Webb as a director on 2024-02-12

View Document

26/02/2426 February 2024 Appointment of Mr Kevin Ivan Webb as a director on 2024-02-12

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Change of details for Mrs Denise Anne Webb as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for Mrs Denise Anne Webb as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 4a 4a the Avenue London E4 9LD England to 4a the Avenue London E4 9LD on 2024-01-16

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

11/11/2311 November 2023 Administrative restoration application

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/05/2217 May 2022 Director's details changed for Miss Ellie Phillips on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Mr Taylor Philips as a director on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Miss Ellie Phillips as a director on 2022-05-16

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 55 Rectory Grove Leigh-on-Sea SS9 2HA England to 4a 4a the Avenue London E4 9LD on 2022-04-27

View Document

30/03/2230 March 2022 Termination of appointment of Jason Dean Thirkell as a director on 2022-02-24

View Document

23/02/2223 February 2022 Cessation of Jason Dean Thirkell as a person with significant control on 2022-02-04

View Document

23/02/2223 February 2022 Notification of Denise Anne Webb as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mrs Denise Anne Webb as a director on 2022-02-04

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2029 April 2020 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