Advanced company searchLink opens in new window

HOSMER LIMITED

Company number 04217026

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
14 Feb 2017 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 13 February 2017
14 Feb 2017 AP01 Appointment of Mr Ben Wilkins as a director on 13 February 2017
13 Feb 2017 AD01 Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 13 February 2017
13 Feb 2017 TM02 Termination of appointment of Versos Secretaries Limited as a secretary on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Richard Peter Hazzard as a director on 13 February 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 AP04 Appointment of Versos Secretaries Limited as a secretary on 12 September 2016
13 Sep 2016 AP01 Appointment of Mr Richard Peter Hazzard as a director on 12 September 2016
13 Sep 2016 TM01 Termination of appointment of Jamie Gordon Kean as a director on 12 September 2016
13 Sep 2016 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 12 September 2016
13 Sep 2016 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Fourth Floor, 20 Margaret Street London W1W 8RS on 13 September 2016
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mr Jamie Gordon Kean as a director on 1 June 2015
17 Jun 2015 TM01 Termination of appointment of Jonathan David Parker as a director on 1 June 2015
21 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
16 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders