- Company Overview for HOCKING CONSULTING SERVICES LIMITED (07992988)
- Filing history for HOCKING CONSULTING SERVICES LIMITED (07992988)
- People for HOCKING CONSULTING SERVICES LIMITED (07992988)
- More for HOCKING CONSULTING SERVICES LIMITED (07992988)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Flat 43 Lauderdale Road London W9 1LX England to 6 Spezia Road London NW10 4QJ on 28 July 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AD01 | Registered office address changed from 6 Spezia Road London NW10 4QJ to Flat 43 Lauderdale Road London W9 1LX on 15 April 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Robert Spencer Anderson-Hocking on 1 December 2014 | |
30 Jan 2015 | CH01 | Director's details changed for Vivian Craston on 1 December 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from 43 Lauderdale Mansions Lauderdale Road London W9 1LX to 6 Spezia Road London NW10 4QJ on 30 January 2015 | |
29 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 May 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
07 Jan 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
08 Oct 2012 | AD01 | Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ United Kingdom on 8 October 2012 | |
15 Mar 2012 | NEWINC |
Incorporation
|