Advanced company searchLink opens in new window

HOOK RESTAURANTS LIMITED

Company number 08736820

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)
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
18 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023
13 Oct 2022 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 13 October 2022
13 Oct 2022 LIQ02 Statement of affairs
13 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-29
01 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
31 Jul 2020 AD01 Registered office address changed from C/O Clarus Knight 3rd Floor 6-8 Bonhill Street London EC2A 4BX England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
31 Jul 2020 PSC04 Change of details for Mr Samuel Sami Haim as a person with significant control on 28 January 2019
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 TM01 Termination of appointment of Simon Whiteside as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Barry Wallace as a director on 28 January 2019
31 May 2019 AD01 Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to C/O Clarus Knight 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 31 May 2019
27 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
04 Oct 2018 AD01 Registered office address changed from C/O Solutions 4 Caterers Ltd the Meads Business Centre Kingsmead Farnborough Hampshire GU14 7SR England to Westmead House Westmead Farnborough GU14 7LP on 4 October 2018
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued