- Company Overview for HOOPOE INVESTMENTS LIMITED (02673069)
- Filing history for HOOPOE INVESTMENTS LIMITED (02673069)
- People for HOOPOE INVESTMENTS LIMITED (02673069)
- Charges for HOOPOE INVESTMENTS LIMITED (02673069)
- More for HOOPOE INVESTMENTS LIMITED (02673069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2019 | DS01 | Application to strike the company off the register | |
04 Apr 2019 | AD01 | Registered office address changed from 14th Floor Portland House Cardinal Place London London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 15 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
17 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
17 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
04 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
04 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
14 Nov 2018 | AP01 | Appointment of Mr Kurush Phiroze Sarkari as a director on 14 November 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
22 Dec 2017 | CH01 | Director's details changed for Hassanali Gulamali Tejani on 1 December 2017 | |
19 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
16 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Nizarali Gulamali Tejani on 24 August 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
04 Dec 2015 | TM01 | Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 | |
08 Sep 2015 | AP03 | Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 | |
03 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
06 May 2015 | AP01 | Appointment of James Michael Alexander Vallance as a director on 5 May 2015 | |
24 Dec 2014 | MR01 | Registration of charge 026730690003, created on 19 December 2014 |