Advanced company searchLink opens in new window

HOCKLIFFE LIMITED

Company number 10257529

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)
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2022 PSC07 Cessation of Radlett Limited as a person with significant control on 3 May 2022
06 May 2022 PSC02 Notification of Invenias Limited as a person with significant control on 3 May 2022
06 May 2022 PSC02 Notification of Radlett Limited as a person with significant control on 3 May 2022
06 May 2022 PSC07 Cessation of Napsbury Limited as a person with significant control on 3 May 2022
20 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company merger reserve be capitalised 13/04/2022
20 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 CAP-SS Solvency Statement dated 13/04/22
19 Apr 2022 SH19 Statement of capital on 19 April 2022
  • GBP 1
19 Apr 2022 SH20 Statement by Directors
19 Apr 2022 CAP-SS Solvency Statement dated 13/04/22
19 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 13/04/2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 12,199,159.493792
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 4,309,091.19008
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 4,309,089.4887
28 Aug 2021 AA Full accounts made up to 31 December 2019
21 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
09 Dec 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from 155 Bishopgate 8th Floor London EC2M 3AJ England to 155 Bishopsgate, 8th Floor London EC2M 3AJ on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from Ridgeworth House Liverpool Gardens Worthing West Sussex BN11 1RS to 155 Bishopgate 8th Floor London EC2M 3AJ on 16 October 2020
14 Oct 2020 PSC07 Cessation of Jeff Horing as a person with significant control on 30 September 2020
17 Sep 2020 MR01 Registration of charge 102575290007, created on 11 September 2020
19 May 2020 MR01 Registration of charge 102575290006, created on 30 April 2020