Advanced company searchLink opens in new window

HOBRAVDEL LTD

Company number 10934912

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
02 Oct 2018 AD01 Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2 October 2018
04 Sep 2018 PSC07 Cessation of Danielle Louise Mccandless as a person with significant control on 24 September 2017
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
26 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
20 Jun 2018 PSC01 Notification of Ma Flora Jaluag as a person with significant control on 24 September 2017
09 Apr 2018 AD01 Registered office address changed from 230 County Road Walton Liverpool L4 5PJ England to 5 Queen Street Norwich Norfolk NR2 4TL on 9 April 2018
25 Oct 2017 TM01 Termination of appointment of Danielle Louise Mccandless as a director on 24 September 2017
24 Oct 2017 AP01 Appointment of Ms Ma Flora Jaluag as a director on 24 September 2017
20 Oct 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP to 230 County Road Walton Liverpool L4 5PJ on 20 October 2017
11 Oct 2017 AD01 Registered office address changed from 20 Blue Bell Avenue Manchester M40 9PR United Kingdom to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 11 October 2017
29 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-29
  • GBP 1