Advanced company searchLink opens in new window

1 HOCKNEY LTD

Company number 08229896

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
22 Nov 2019 AD01 Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA to Track End Mill Lane Pirbright Woking GU24 0BT on 22 November 2019
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
10 May 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
20 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Mar 2015 CERTNM Company name changed urban study LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
08 Jan 2015 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 CH01 Director's details changed for Mr Giles Edward Leadbetter on 8 January 2015
03 Dec 2014 AD01 Registered office address changed from 83 Church Street Littleborough Rochdale OL15 8AB to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 3 December 2014
09 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
04 Jan 2013 AP03 Appointment of Mr Kieran Beeson as a secretary
09 Nov 2012 AD01 Registered office address changed from the Bothy Bury Lane Worplesden Surrey GU3 3QG England on 9 November 2012
26 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted