Advanced company searchLink opens in new window

HOST EUROPE FIVE LIMITED

Company number 03099286

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 AA Full accounts made up to 31 December 2009
04 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-09-04
  • GBP 97
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2010 DS01 Application to strike the company off the register
03 Dec 2009 CH01 Director's details changed for Mr David Till on 3 December 2009
03 Dec 2009 CH03 Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 December 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
04 Sep 2009 363a Return made up to 07/08/09; full list of members
05 Mar 2009 MA Memorandum and Articles of Association
25 Feb 2009 CERTNM Company name changed gx networks uk LIMITED\certificate issued on 26/02/09
03 Feb 2009 288a Director appointed mr david john till
30 Jan 2009 288b Appointment Terminated Director stewart porter
30 Jan 2009 288b Appointment Terminated Secretary stewart porter
26 Jan 2009 288a Secretary appointed ms rebecca jane wotherspoon
30 Oct 2008 AA Full accounts made up to 31 December 2007
05 Sep 2008 363a Return made up to 07/08/08; full list of members
05 Sep 2008 353 Location of register of members
31 Mar 2008 288b Appointment Terminated Director michael read
28 Mar 2008 288c Director's Change of Particulars / michael read / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF
06 Mar 2008 MA Memorandum and Articles of Association
04 Mar 2008 287 Registered office changed on 04/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
04 Mar 2008 CERTNM Company name changed pipex communications one LIMITED\certificate issued on 04/03/08
08 Jan 2008 403a Declaration of satisfaction of mortgage/charge
08 Jan 2008 288c Secretary's particulars changed;director's particulars changed