- Company Overview for HOBBYZONE LIMITED (08523610)
- Filing history for HOBBYZONE LIMITED (08523610)
- People for HOBBYZONE LIMITED (08523610)
- Insolvency for HOBBYZONE LIMITED (08523610)
- More for HOBBYZONE LIMITED (08523610)
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) |
---|---|---|---|
14 Aug 2017 | CH01 | Director's details changed for Miss Sophie Victoria Elliott on 14 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Steven Antony Elliott as a director on 10 August 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
17 May 2017 | AD01 | Registered office address changed from 23 Pyms Way Sandy Bedfordshire SG19 1BZ to Media House 21 Kingsway Bedford MK42 9BJ on 17 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
16 May 2016 | AP01 | Appointment of Helen Suzanne Gross as a director on 1 February 2016 | |
16 May 2016 | AP01 | Appointment of Steven Antony Elliott as a director on 1 February 2016 | |
15 Oct 2015 | CERTNM |
Company name changed triple six media LIMITED\certificate issued on 15/10/15
|
|
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
10 May 2013 | NEWINC |
Incorporation
|