- Company Overview for HOSMER LIMITED (04217026)
- Filing history for HOSMER LIMITED (04217026)
- People for HOSMER LIMITED (04217026)
- More for HOSMER LIMITED (04217026)
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
|
|
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
|
|
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
|
|
16 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders |