- Company Overview for HOUST LIMITED (09423618)
- Filing history for HOUST LIMITED (09423618)
- People for HOUST LIMITED (09423618)
- Charges for HOUST LIMITED (09423618)
- More for HOUST LIMITED (09423618)
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) |
---|---|---|---|
22 Feb 2021 | SH08 | Change of share class name or designation | |
18 Jan 2021 | AP01 | Appointment of Mr Hugo Miguel Gonçalves Conceição Silva as a director on 22 November 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2020
|
|
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
06 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
03 Feb 2020 | MR01 | Registration of charge 094236180002, created on 28 January 2020 | |
22 Jan 2020 | MR04 | Satisfaction of charge 094236180001 in full | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | AD01 | Registered office address changed from 14 14 st. John's Square London EC1M 4NL England to 14 st. John's Square London EC1M 4NL on 17 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from C/O Adauxi Limited Wellington House 90-92 Butt Road Colchester CO3 3DA England to 14 14 st. John's Square London EC1M 4NL on 13 January 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | TM01 | Termination of appointment of Brian Robert Glen Epp as a director on 8 April 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr James Jenkins-Yates as a person with significant control on 27 February 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
26 Oct 2018 | MR01 | Registration of charge 094236180001, created on 25 October 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2017
|
|
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|