- Company Overview for HOKUS BOGUS LIMITED (07154812)
- Filing history for HOKUS BOGUS LIMITED (07154812)
- People for HOKUS BOGUS LIMITED (07154812)
- More for HOKUS BOGUS LIMITED (07154812)
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) |
---|---|---|---|
19 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
09 Nov 2011 | CERTNM |
Company name changed rack and pin LIMITED\certificate issued on 09/11/11
|
|
08 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
22 Dec 2010 | AD01 | Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middx HA1 1BQ on 22 December 2010 | |
05 Oct 2010 | AP01 | Appointment of Michela Ledwidge as a director | |
05 Oct 2010 | AP01 | Appointment of Soren Kloch as a director | |
05 Oct 2010 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 5 October 2010 | |
15 Feb 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Feb 2010 | NEWINC |
Incorporation
|