- Company Overview for HOXTON SQUARE ACQUISITIONS LIMITED (11634951)
- Filing history for HOXTON SQUARE ACQUISITIONS LIMITED (11634951)
- People for HOXTON SQUARE ACQUISITIONS LIMITED (11634951)
- Charges for HOXTON SQUARE ACQUISITIONS LIMITED (11634951)
- Insolvency for HOXTON SQUARE ACQUISITIONS LIMITED (11634951)
- More for HOXTON SQUARE ACQUISITIONS LIMITED (11634951)
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
|
|
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
|
|
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
|