- Company Overview for HOBBS CONSTRUCTIONS LTD (10027279)
- Filing history for HOBBS CONSTRUCTIONS LTD (10027279)
- People for HOBBS CONSTRUCTIONS LTD (10027279)
- More for HOBBS CONSTRUCTIONS LTD (10027279)
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 Nov 2021 | AD01 | Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to Unit 1 a, 55 Haistings Road Leicester LE5 0BT on 9 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Miss Anna Bila as a director on 8 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Anna Bila as a person with significant control on 8 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Zayn Jernade Mia as a director on 8 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Zayn Jernade Mia as a person with significant control on 8 November 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 329 Eastern Avenue Ilford IG2 6NT on 25 October 2021 | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2021 | AA | Micro company accounts made up to 29 February 2020 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | PSC01 | Notification of Zayn Jernade Mia as a person with significant control on 3 January 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
31 Dec 2020 | TM01 | Termination of appointment of Aminoor Rahman Mamoon as a director on 3 January 2020 | |
31 Dec 2020 | AP01 | Appointment of Mr Zayn Jernade Mia as a director on 3 January 2020 | |
31 Dec 2020 | PSC07 | Cessation of Aminoor Rahman Mamoon as a person with significant control on 3 January 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from 20 Norton House Roman Road London E2 0st England to 171 Kingsway Darlington DL1 3ER on 31 December 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | AD01 | Registered office address changed from Unit 02 Celtic Farm Road Rainham RM13 9GP England to 20 Norton House Roman Road London E2 0st on 19 May 2020 | |
19 May 2020 | PSC01 | Notification of Aminoor Rahman Mamoon as a person with significant control on 25 July 2019 | |
19 May 2020 | PSC07 | Cessation of Abdul Aziz Khan as a person with significant control on 25 July 2019 | |
19 May 2020 | AP01 | Appointment of Mr Aminoor Rahman Mamoon as a director on 25 July 2019 | |
19 May 2020 | TM01 | Termination of appointment of Bilal Sharif as a director on 25 July 2019 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended |