Advanced company searchLink opens in new window

HONDROS ASSOCIATES LTD

Company number 09204605

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
19 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
19 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
04 Jan 2018 CS01 Confirmation statement made on 5 September 2017 with updates
03 Jan 2018 PSC01 Notification of Ravi Sumra as a person with significant control on 1 October 2016
03 Jan 2018 CH01 Director's details changed for Mr Ravi Sumra on 22 December 2017
03 Jan 2018 PSC04 Change of details for Mr Shaheed Hussain as a person with significant control on 1 October 2016
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AD01 Registered office address changed from No 1 Royal Exchange London EC3V 3DG to 9-11 Vittoria Street Birmingham B1 3nd on 22 December 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
22 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
22 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 100
15 May 2015 AP01 Appointment of Mr Ravi Sumra as a director on 15 May 2015
15 May 2015 CERTNM Company name changed devlin lang LTD\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
14 May 2015 AD01 Registered office address changed from 49 Howard Road Kings Heath Birmingham B14 7PG England to No 1 Royal Exchange London EC3V 3DG on 14 May 2015
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted