Advanced company searchLink opens in new window

HOST EUROPE THREE LIMITED

Company number 04133327

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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2009 DS01 Application to strike the company off the register
04 Nov 2009 CH03 Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009
04 Nov 2009 CH01 Director's details changed for Mr David Till on 3 November 2009
04 Nov 2009 CH03 Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 MA Memorandum and Articles of Association
25 Feb 2009 CERTNM Company name changed donhost LIMITED\certificate issued on 26/02/09
03 Feb 2009 288a Secretary appointed ms rebecca jane wotherspoon
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
30 Jan 2009 288b Appointment Terminated Secretary stewart porter
27 Jan 2009 363a Return made up to 29/12/08; full list of members
30 Oct 2008 AA Full accounts made up to 31 December 2007
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
11 Mar 2008 287 Registered office changed on 11/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
08 Jan 2008 403a Declaration of satisfaction of mortgage/charge
07 Jan 2008 363a Return made up to 29/12/07; full list of members
07 Jan 2008 288c Director's particulars changed
07 Jan 2008 288c Secretary's particulars changed;director's particulars changed
31 Dec 2007 AA Full accounts made up to 31 December 2006
27 Nov 2007 287 Registered office changed on 27/11/07 from: 1 triangle business park, quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL