HUGHES AND GREGGS LIMITED

12156116
7 FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 officers Appointment of secretary (Mr Antonio Debiase) 2 Buy now
04 Jan 2021 officers Appointment of director (Mr Antonio Debiase) 2 Buy now
04 Jan 2021 officers Appointment of director (Mr Daniel Mark Saulter) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Norman Philip Hughes) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Spencer John Gregg) 1 Buy now
04 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Colin John Gregg) 1 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2020 capital Return of Allotment of shares 3 Buy now
15 Jun 2020 mortgage Registration of a charge 26 Buy now
14 Aug 2019 incorporation Incorporation Company 15 Buy now