Advanced company searchLink opens in new window

HONOLULU INVESTMENTS LIMITED

Company number 09213081

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)
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
  • GBP 100
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
  • GBP 100
21 Jan 2015 CERTNM Company name changed phoenix catering LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
10 Sep 2014 NEWINC Incorporation