- Company Overview for HONOLULU INVESTMENTS LIMITED (09213081)
- Filing history for HONOLULU INVESTMENTS LIMITED (09213081)
- People for HONOLULU INVESTMENTS LIMITED (09213081)
- More for HONOLULU INVESTMENTS LIMITED (09213081)
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) |
---|---|---|---|
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
18 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
18 Jun 2018 | AAMD | Amended full accounts made up to 30 September 2016 | |
18 Jun 2018 | AAMD | Amended full accounts made up to 30 September 2015 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of Brett Armitage as a person with significant control on 30 June 2016 | |
27 Apr 2018 | PSC01 | Notification of Stefano Roma as a person with significant control on 30 June 2016 | |
25 Apr 2018 | AD01 | Registered office address changed from PO Box SG4 0TW Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Mossack Fonseca & Co (U. K.) Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to PO Box SG4 0TW Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 25 April 2018 | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2016 | |
18 Apr 2018 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
18 Apr 2018 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
18 Apr 2018 | RT01 | Administrative restoration application | |
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 May 2015 | AP04 | Appointment of Rmcs Company Secretaries Limited as a secretary on 10 September 2014 | |
22 May 2015 | TM02 | Termination of appointment of Mossack Fonseca & Co (U. K.) Limited as a secretary on 10 September 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
21 Jan 2015 | CERTNM |
Company name changed phoenix catering LIMITED\certificate issued on 21/01/15
|
|
25 Sep 2014 | AR01 | Annual return made up to 25 September 2014 with full list of shareholders | |
10 Sep 2014 | NEWINC | Incorporation |