Advanced company searchLink opens in new window

HOGARA INVESTMENTS LIMITED

Company number 07006881

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)
08 Nov 2018 BONA Bona Vacantia disclaimer
08 Nov 2018 BONA Bona Vacantia disclaimer
04 Oct 2018 BONA Bona Vacantia disclaimer
04 Oct 2018 BONA Bona Vacantia disclaimer
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 TM01 Termination of appointment of Barry Hogan as a director
25 Feb 2013 AD01 Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR United Kingdom on 25 February 2013
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 20
05 Dec 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ United Kingdom on 5 December 2012
24 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jan 2012 TM01 Termination of appointment of Sally O'hara as a director
14 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Mr Barry Edwin Hogan on 1 September 2011
25 May 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Oct 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 20
17 Oct 2010 AP01 Appointment of Miss Sally Ann O'hara as a director
09 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
07 Sep 2010 CERTNM Company name changed koocoo LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01