Advanced company searchLink opens in new window

HOKUS BOGUS LIMITED

Company number 07154812

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)
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
  • GBP 100
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
  • CONNOT ‐
08 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-23
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)