Advanced company searchLink opens in new window

HOBANS 1923 LIMITED

Company number 11064842

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)
29 May 2024 AD01 Registered office address changed from 1 Queen Square Bath BA1 2HA England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 29 May 2024
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 LIQ02 Statement of affairs
15 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-02
22 Mar 2024 MR04 Satisfaction of charge 110648420002 in full
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
14 Feb 2024 AD01 Registered office address changed from Tuspark Newcastle Eagle Lab 1st Floor Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE England to 1 Queen Square Bath BA1 2HA on 14 February 2024
02 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 PSC02 Notification of Ttjs Group Limited as a person with significant control on 18 January 2024
30 Jan 2024 PSC07 Cessation of Richard Raymond Hoban as a person with significant control on 18 January 2024
30 Jan 2024 PSC07 Cessation of Gadvoranun Hoban as a person with significant control on 18 January 2024
18 Oct 2023 TM01 Termination of appointment of Gadvoranun Hoban as a director on 10 October 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
13 Jul 2023 CH01 Director's details changed for Mr Richard Raymond Hoban on 1 April 2023
13 Jul 2023 CH01 Director's details changed for Mrs Gadvoranun Hoban on 1 April 2023
13 Jul 2023 PSC04 Change of details for Mrs Gadvoranun Hoban as a person with significant control on 1 April 2023
13 Jul 2023 PSC04 Change of details for Mr Richard Raymond Hoban as a person with significant control on 1 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
22 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
08 Nov 2022 AD01 Registered office address changed from , Unit 2 - 4, Protection House Albion Road, North Shields, Tyne & Wear, NE30 2RH, United Kingdom to Tuspark Newcastle Eagle Lab 1st Floor Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 8 November 2022
01 Nov 2022 MR01 Registration of charge 110648420002, created on 31 October 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
26 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
25 Nov 2021 MR01 Registration of charge 110648420001, created on 22 November 2021