RALPH HUGO PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
16/12/2116 December 2021 | Application to strike the company off the register |
15/12/2115 December 2021 | Accounts for a dormant company made up to 2021-07-31 |
03/08/213 August 2021 | Director's details changed for Miss Kimberley Jayne Whitehouse on 2021-08-03 |
02/08/212 August 2021 | Change of details for Miss Kimberley Jayne Whitehouse as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Registered office address changed from Flat 90 Belgravia House Longfield Avenue London W5 2BF England to 90 Belgravia House Dickens Yard, Ealing London W5 2BF on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Registered office address changed from Flat 32 Somerset Place Brixton Hill London SW2 1EG England to Flat 90 Belgravia House Longfield Avenue London W5 2BF on 2021-07-06 |
07/04/217 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
23/07/1923 July 2019 | COMPANY NAME CHANGED VENTURA REAL ESTATE LTD CERTIFICATE ISSUED ON 23/07/19 |
17/07/1917 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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