- Company Overview for THE HOCA PRACTICE LIMITED (03691533)
- Filing history for THE HOCA PRACTICE LIMITED (03691533)
- People for THE HOCA PRACTICE LIMITED (03691533)
- Charges for THE HOCA PRACTICE LIMITED (03691533)
- Insolvency for THE HOCA PRACTICE LIMITED (03691533)
- More for THE HOCA PRACTICE LIMITED (03691533)
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) |
---|---|---|---|
15 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2022 | AD01 | Registered office address changed from 29 Upton Street Middlesbrough Cleveland TS1 3NE England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 17 February 2022 | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | LIQ02 | Statement of affairs | |
27 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from 952 Eastern Avenue Ilford IG2 7JD England to 29 Upton Street Middlesbrough Cleveland TS1 3NE on 15 February 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr William James Hogan-O'neill on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr William James Hogan-O'neill on 2 July 2020 | |
02 Jul 2020 | TM02 | Termination of appointment of Winifred Mary Hogan-O'neill as a secretary on 2 July 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
16 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Gamma House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 952 Eastern Avenue Ilford IG2 7JD on 29 November 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |