Advanced company searchLink opens in new window

HOBBYZONE LIMITED

Company number 08523610

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 L64.07 Completion of winding up
06 Feb 2019 AD01 Registered office address changed from Media House Manor Farm Astwood Bucks MK16 9JS United Kingdom to Media House 21 Kingsway Bedford MK42 9BJ on 6 February 2019
04 Jan 2019 AD01 Registered office address changed from Media House 21 Kingsway Bedford MK42 9BJ England to Media House Manor Farm Astwood Bucks MK16 9JS on 4 January 2019
18 Aug 2018 COCOMP Order of court to wind up
25 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
23 May 2018 PSC04 Change of details for Steven Antony Elliott as a person with significant control on 30 April 2018
23 May 2018 PSC07 Cessation of Helen Suzanne Gross as a person with significant control on 30 April 2018
23 May 2018 TM01 Termination of appointment of Mark Melbourne Willey as a director on 30 April 2018
23 May 2018 TM01 Termination of appointment of Sophie Victoria Elliott as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Helen Suzanne Gross as a director on 19 April 2018
22 Mar 2018 AP01 Appointment of Mr Mark Melbourne Willey as a director on 1 March 2018
22 Mar 2018 AP01 Appointment of Miss Sophie Victoria Elliott as a director on 1 March 2018
05 Jan 2018 PSC01 Notification of Steven Antony Elliott as a person with significant control on 4 January 2018
05 Jan 2018 PSC07 Cessation of Mark Melbourne Willey as a person with significant control on 4 January 2018
05 Jan 2018 PSC07 Cessation of Sophie Victoria Elliott as a person with significant control on 4 January 2018
03 Jan 2018 AP01 Appointment of Mr Steven Antony Elliott as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Mark Melbourne Willey as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Sophie Victoria Elliott as a director on 3 January 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
01 Sep 2017 PSC01 Notification of Sophie Victoria Elliott as a person with significant control on 10 August 2017
01 Sep 2017 PSC01 Notification of Helen Suzanne Gross as a person with significant control on 10 August 2017
01 Sep 2017 PSC04 Change of details for Mr Mark Melbourne Willey as a person with significant control on 10 August 2017
14 Aug 2017 PSC04 Change of details for Mr Mark Melbourne Willey as a person with significant control on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Mr Mark Melbourne Willey on 14 August 2017