Advanced company searchLink opens in new window

HK SO LIMITED

Company number 07540037

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 TM01 Termination of appointment of Martin Heise as a director on 4 April 2012
04 Apr 2012 TM01 Termination of appointment of Anne Amboorallee as a director on 4 April 2012
04 Apr 2012 AP01 Appointment of Miss Victoria Louise Way as a director on 4 April 2012
28 Mar 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-28
27 Mar 2012 TM01 Termination of appointment of Victoria Louise Way as a director on 27 March 2012
27 Mar 2012 TM01 Termination of appointment of Humphries Kirk Services Limited as a director on 27 March 2012
27 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
27 Mar 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-27
27 Mar 2012 AD01 Registered office address changed from 40 High West Street Dorchester DT1 1UR United Kingdom on 27 March 2012
27 Mar 2012 AP01 Appointment of Ms Anne Amboorallee as a director on 27 March 2012
27 Mar 2012 AP01 Appointment of Mr Martin Heise as a director on 27 March 2012
05 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 10,000
05 Mar 2012 AP01 Appointment of Miss Victoria Way as a director on 23 February 2012
05 Mar 2012 TM01 Termination of appointment of Martin Andrew Bowles as a director on 23 February 2012
02 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
02 Mar 2011 CONNOT Change of name notice
23 Feb 2011 NEWINC Incorporation