- Company Overview for HOUSE OF HOBAN LIMITED (04840206)
- Filing history for HOUSE OF HOBAN LIMITED (04840206)
- People for HOUSE OF HOBAN LIMITED (04840206)
- More for HOUSE OF HOBAN LIMITED (04840206)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2025 | DS01 | Application to strike the company off the register | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
29 May 2024 | TM01 | Termination of appointment of Andrea Caroline Joanne Hoban as a director on 29 May 2024 | |
29 May 2024 | TM02 | Termination of appointment of Andrea Caroline Joanne Hoban as a secretary on 29 May 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2023 | CH01 | Director's details changed for Mr. Neil Thomas Hoban on 1 June 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from 262 Boldmere Road Sutton Coldfield B73 5LW England to Unit B12D Heywood Distribution Park Heywood Manchester OL10 2TT on 5 July 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to 262 Boldmere Road Sutton Coldfield B73 5LW on 19 February 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 25 January 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |