Advanced company searchLink opens in new window

HOZE HOLDINGS LIMITED

Company number 08514490

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)
09 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2019 AD01 Registered office address changed from , Olympia House First Floor, Armitage Road, London, NW11 8RQ, United Kingdom to Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA on 18 September 2019
22 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 01/11/2019.
09 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 19/03/2017
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 09/04/2018.
03 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
09 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2016 CH01 Director's details changed for Mr Haim Maymon on 1 July 2016
01 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1,100
27 Jul 2016 AP03 Appointment of Ms Orly Weinberger as a secretary on 10 May 2016
27 Jul 2016 AP01 Appointment of Ms Orly Weinberger as a director on 10 May 2016
26 Jul 2016 CH01 Director's details changed
25 Jul 2016 AD01 Registered office address changed from , 129 Station Road, London, NW4 4NJ to Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA on 25 July 2016
20 Jul 2016 CH01 Director's details changed for Mr Haim Maymon on 1 July 2016
27 Jun 2016 CERTNM Company name changed hoze investment LTD\certificate issued on 27/06/16
  • RES15 ‐ Change company name resolution on 2016-05-10
27 Jun 2016 CONNOT Change of name notice
09 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
12 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014