HATTIE & HUGH LTD.

Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex
StatusDISSOLVED
Company No.08298035
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 8 days

SUMMARY

HATTIE & HUGH LTD. is an dissolved private limited company with number 08298035. It was incorporated 11 years, 6 months, 25 days ago, on 19 November 2012 and it was dissolved 3 years, 8 months, 8 days ago, on 06 October 2020. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriet Martha Shackleton

Change date: 2016-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2015

Action Date: 06 Dec 2015

Category: Address

Type: AD01

Old address: C/O Elsie Lyford 41 Tartar Road Cobham Surrey KT11 2AS

Change date: 2015-12-06

New address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Hugh Lyford

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABILITY CHARTER LONDON LIMITED

HILTON LONDON SYON PARK,BRENTFORD,TW8 8JF

Number:09454098
Status:ACTIVE
Category:Private Limited Company

GEO W BAKER LIMITED

16 CAMPANULA CLOSE,NORTHAMPTONSHIRE,NN3 3QG

Number:00776141
Status:ACTIVE
Category:Private Limited Company

GRANGEMERE PROPERTIES LIMITED

39 CHESTNUT DRIVE,PINNER,HA5 1LX

Number:07109181
Status:ACTIVE
Category:Private Limited Company

LEXDEN COURT MANAGEMENT COMPANY LIMITED

173 GOODMAYES LANE,ILFORD,IG3 9PW

Number:05760947
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MINDSET FUNCTIONAL FITNESS LTD

UNIT 10 SEVERN ROAD,PONTYPRIDD,CF37 5SP

Number:11785176
Status:ACTIVE
Category:Private Limited Company

ORCHARD PROPERTIES CONSULTANCY LIMITED

VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS

Number:05547265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source