Advanced company searchLink opens in new window

HONBO LIMITED

Company number 04818701

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Aug 2009 363a Return made up to 02/07/09; full list of members
04 Aug 2009 288c Director's Change of Particulars / shing cheng / 01/07/2009 / HouseName/Number was: , now: 88; Street was: flat 11 redfern, now: studley court; Area was: 58 ewell road, now: 4 jamestown way; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 6JD, now: E14 2DA
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 Jan 2009 AA Total exemption small company accounts made up to 31 July 2007
01 Aug 2008 363a Return made up to 02/07/08; full list of members
01 Aug 2008 288c Director's Change of Particulars / johnny sung / 02/07/2008 / HouseName/Number was: 45, now: 1; Street was: aqua lifebost quay, now: tower park; Post Code was: BH15 1LZ, now: BH12 4NU
15 Apr 2008 288b Appointment Terminated Director bo zhang
31 Mar 2008 288c Director's Change of Particulars / shing cheng / 11/03/2008 / HouseName/Number was: , now: flat 88; Street was: 1 ruston avenue, now: studley court; Area was: , now: 4 jamestown way; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT5 9HW, now: E14 2DA
31 Mar 2008 288c Director's Change of Particulars / johnny sung / 11/03/2008 / HouseName/Number was: 1, now: 45; Street was: tower park, now: aqua lifebost quay; Post Code was: BH12 4NU, now: BH15 1LZ
14 Mar 2008 363a Return made up to 02/07/07; full list of members
14 Mar 2008 288c Director's Change of Particulars / johnny sung / 02/07/2007 / HouseName/Number was: , now: 1; Street was: 419 flagstaff house, now: tower park; Area was: st george vauxhall, now: ; Post Town was: london, now: poole; Region was: , now: dorset; Post Code was: SW8 2LZ, now: BH12 4NU
08 Jan 2008 403a Declaration of satisfaction of mortgage/charge
02 Oct 2007 395 Particulars of mortgage/charge
11 Jun 2007 AA Total exemption full accounts made up to 31 July 2006
02 Aug 2006 363s Return made up to 02/07/06; full list of members
26 Jul 2006 AA Full accounts made up to 31 July 2005
12 Jul 2006 395 Particulars of mortgage/charge
10 Jun 2006 395 Particulars of mortgage/charge