- Company Overview for HOAX HOSPITALITY LIMITED (08603385)
- Filing history for HOAX HOSPITALITY LIMITED (08603385)
- People for HOAX HOSPITALITY LIMITED (08603385)
- Charges for HOAX HOSPITALITY LIMITED (08603385)
- More for HOAX HOSPITALITY LIMITED (08603385)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2015 | DS01 | Application to strike the company off the register | |
29 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Mar 2015 | AD01 | Registered office address changed from Wembley Point 17Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 843 Finchley Road London NW11 8NA on 24 March 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
15 Oct 2013 | MR01 | Registration of charge 086033850001 | |
03 Oct 2013 | AP01 | Appointment of Mr Stephen John Carter as a director | |
26 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 11 September 2013
|
|
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
09 Jul 2013 | NEWINC |
Incorporation
|