Advanced company searchLink opens in new window

HOBART OVERSEAS HOLDINGS LIMITED

Company number 03076940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 1
20 Dec 2019 CAP-SS Solvency Statement dated 20/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2019 TM01 Termination of appointment of Mark Paul Lehman as a director on 1 October 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
26 Jun 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 CH01 Director's details changed for Guy Rostron on 28 September 2012
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
05 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
06 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
14 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 62,210