Advanced company searchLink opens in new window

HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED

Company number 10456263

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)
01 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
01 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2023 TM01 Termination of appointment of Brian Jordan Betel as a director on 21 December 2023
21 Dec 2023 AP01 Appointment of Jessica Mary Walker as a director on 21 December 2023
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 18 October 2023
28 Oct 2022 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 5 Temple Square Temple Street Liverpool L2 5RH on 28 October 2022
28 Oct 2022 600 Appointment of a voluntary liquidator
28 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-19
28 Oct 2022 LIQ01 Declaration of solvency
19 Oct 2022 MR04 Satisfaction of charge 104562630002 in full
30 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
13 Jul 2022 MR01 Registration of charge 104562630002, created on 11 July 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2022 MR04 Satisfaction of charge 104562630001 in full
07 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
04 Nov 2021 PSC05 Change of details for Iraf Uk Pan Gp Limited as a person with significant control on 28 October 2021
02 Nov 2021 TM02 Termination of appointment of Emily Mendes as a secretary on 22 October 2021
02 Nov 2021 AP01 Appointment of James Charles Richard De Lusignan as a director on 22 October 2021
02 Nov 2021 AP01 Appointment of Brian Jordan Betel as a director on 22 October 2021
02 Nov 2021 TM01 Termination of appointment of David Christopher Hudson as a director on 22 October 2021
02 Nov 2021 TM01 Termination of appointment of Timothy Geoffrey Thorp as a director on 22 October 2021
02 Nov 2021 TM01 Termination of appointment of Keith David Butcher as a director on 22 October 2021
28 Oct 2021 CERTNM Company name changed hobart activum (peterborugh) ii nominee 2 LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
27 Oct 2021 AD01 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 27 October 2021
26 Oct 2021 CERTNM Company name changed iraf uk pan nominee 2 LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21