Advanced company searchLink opens in new window

LONDON HB LTD

Company number 08781045

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)
01 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2020 AD01 Registered office address changed from 22 Sydney Road Guildford GU1 3LL England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 12 December 2020
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-23
07 Dec 2020 LIQ02 Statement of affairs
12 Oct 2020 AA Micro company accounts made up to 30 November 2019
06 Oct 2020 AD01 Registered office address changed from 5a New Street Lymington SO41 9BH England to 22 Sydney Road Guildford GU1 3LL on 6 October 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
16 Dec 2019 PSC04 Change of details for Miss Ashley Rae-Marie Turner as a person with significant control on 1 December 2019
16 Dec 2019 PSC04 Change of details for Mr David Constantine John Marr as a person with significant control on 1 December 2019
15 Dec 2019 PSC04 Change of details for Mr David Constantine John Marr as a person with significant control on 2 December 2019
15 Dec 2019 PSC04 Change of details for Miss Ashley Rae-Marie Turner as a person with significant control on 2 December 2019
15 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
15 Dec 2019 PSC04 Change of details for Mr David Constantine John Marr as a person with significant control on 1 December 2019
15 Dec 2019 PSC04 Change of details for Miss Ashley Rae-Marie Turner as a person with significant control on 1 December 2019
15 Dec 2019 AD02 Register inspection address has been changed to 54 Killyon Road London SW8 2XT
15 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 2
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Aug 2019 AD01 Registered office address changed from 54 Killyon Road London SW8 2XT England to 5a New Street Lymington SO41 9BH on 27 August 2019
20 Aug 2019 TM01 Termination of appointment of Zigmas Pivoras as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of John Douglas Marr as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Athena Margaret Marr as a director on 20 August 2019
28 Feb 2019 AD01 Registered office address changed from 120-170 Stewart's Rd London SW8 4UB England to 54 Killyon Road London SW8 2XT on 28 February 2019