- Company Overview for HOBANS 1923 LIMITED (11064842)
- Filing history for HOBANS 1923 LIMITED (11064842)
- People for HOBANS 1923 LIMITED (11064842)
- Charges for HOBANS 1923 LIMITED (11064842)
- Insolvency for HOBANS 1923 LIMITED (11064842)
- More for HOBANS 1923 LIMITED (11064842)
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
|
|
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
|
|
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 |