- Company Overview for HOCHANDA LIMITED (09534899)
- Filing history for HOCHANDA LIMITED (09534899)
- People for HOCHANDA LIMITED (09534899)
- Charges for HOCHANDA LIMITED (09534899)
- Insolvency for HOCHANDA LIMITED (09534899)
- More for HOCHANDA LIMITED (09534899)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2023 | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2022 | |
19 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | LIQ02 | Statement of affairs | |
14 Sep 2021 | AD01 | Registered office address changed from Nene House Nene Valley Business Park Oundle Peterborough PE8 4HN United Kingdom to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 14 September 2021 | |
14 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2021 | TM01 | Termination of appointment of Anthony John Brooks as a director on 3 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Matthew Charles Wright as a director on 3 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Joseph Michael Padbury as a director on 3 May 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
28 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Aug 2019 | TM01 | Termination of appointment of Barbara Selma Gray as a director on 14 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Adam David Hart as a director on 14 August 2019 | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
16 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
14 Feb 2019 | MR01 | Registration of charge 095348990001, created on 11 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 095348990002, created on 11 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mrs Barbara Selma Gray as a director on 11 February 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | TM01 | Termination of appointment of Craig Paul Norris as a director on 5 December 2018 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 |