- Company Overview for HOCKLIFFE LIMITED (10257529)
- Filing history for HOCKLIFFE LIMITED (10257529)
- People for HOCKLIFFE LIMITED (10257529)
- Charges for HOCKLIFFE LIMITED (10257529)
- More for HOCKLIFFE LIMITED (10257529)
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
|
|
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | CAP-SS | Solvency Statement dated 13/04/22 | |
19 Apr 2022 | SH19 |
Statement of capital on 19 April 2022
|
|
19 Apr 2022 | SH20 | Statement by Directors | |
19 Apr 2022 | CAP-SS | Solvency Statement dated 13/04/22 | |
19 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
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
|
|
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 |