- Company Overview for HOOP ASSOCIATES LIMITED (04049242)
- Filing history for HOOP ASSOCIATES LIMITED (04049242)
- People for HOOP ASSOCIATES LIMITED (04049242)
- Charges for HOOP ASSOCIATES LIMITED (04049242)
- Insolvency for HOOP ASSOCIATES LIMITED (04049242)
- More for HOOP ASSOCIATES LIMITED (04049242)
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) |
---|---|---|---|
04 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2013 | AD01 | Registered office address changed from 2nd Floor Brentmead House Britannia Road London N12 9RU England on 2 July 2013 | |
01 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | AD01 | Registered office address changed from Upper Street Accounts Ltd 3 Tolpuddle Street London N1 0XT on 10 June 2013 | |
22 Jan 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
02 Feb 2011 | CH03 | Secretary's details changed for Mr Paul Nunneley on 19 January 2011 | |
02 Feb 2011 | CH01 | Director's details changed for Paul Nunneley on 19 January 2011 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Sean O'halloran on 29 November 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Marian Forkin as a director | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Sean O'halloran on 8 April 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Paul Nunneley on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Sean O'halloran on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Marian Forkin on 8 April 2010 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |