Advanced company searchLink opens in new window

HOXTON SQUARE ACQUISITIONS LIMITED

Company number 11634951

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)
30 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
17 Jan 2022 LIQ01 Declaration of solvency
14 Jan 2022 600 Appointment of a voluntary liquidator
14 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-18
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 AD01 Registered office address changed from Clutha House, 1st Floor 10 Storey's Gate London SW1P 3AY United Kingdom to Allan House 10 John Princes Street London W1G0AH on 25 March 2021
21 Dec 2020 AP01 Appointment of Mr Jehad Verjee as a director on 24 November 2020
28 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
28 Oct 2020 AD01 Registered office address changed from Cultha House 1st Floor 10 Storey's Gate London SW1P 3AY United Kingdom to Clutha House, 1st Floor 10 Storey's Gate London SW1P 3AY on 28 October 2020
16 Sep 2020 AA Accounts for a small company made up to 31 March 2020
10 Aug 2020 MA Memorandum and Articles of Association
10 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions contemplated by documents and execution of documents approved 17/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2020 PSC02 Notification of The Rumi Foundation as a person with significant control on 17 July 2020
04 Aug 2020 PSC07 Cessation of The Rumi Endowment Company Limited as a person with significant control on 17 July 2020
03 Aug 2020 TM01 Termination of appointment of Simon Verjee as a director on 17 July 2020
03 Aug 2020 AP01 Appointment of Mr Stuart Matthew Malcolmson as a director on 17 July 2020
29 Jul 2020 MR04 Satisfaction of charge 116349510001 in full
27 Jul 2020 MR01 Registration of charge 116349510002, created on 22 July 2020
20 Dec 2019 MR01 Registration of charge 116349510001, created on 17 December 2019
29 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30