Advanced company searchLink opens in new window

HONE & STROP HOLDINGS LIMITED

Company number 10669688

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 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
18 Jan 2019 TM01 Termination of appointment of Christopher Graeme Every as a director on 5 January 2019
25 Jun 2018 AP01 Appointment of Non-Executive Director Christopher Graeme Every as a director on 21 June 2018
12 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2018 CS01 Confirmation statement made on 13 March 2018 with updates
11 Jun 2018 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ England to PO Box PE14 9TW Rivendell, Venney Farm Hundred Foot Bank Welney Cambs PE14 9TW on 11 June 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 TM01 Termination of appointment of Siobhan Mcdonagh as a director on 1 November 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 842.93
18 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 815.93
15 Jun 2017 SH02 Sub-division of shares on 18 May 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/05/2017
14 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-14
  • GBP 1