- Company Overview for HOWPER 801 LIMITED (12460541)
- Filing history for HOWPER 801 LIMITED (12460541)
- People for HOWPER 801 LIMITED (12460541)
- Insolvency for HOWPER 801 LIMITED (12460541)
- More for HOWPER 801 LIMITED (12460541)
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) |
---|---|---|---|
25 Oct 2023 | AD01 | Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023 | |
28 Jun 2021 | AD01 | Registered office address changed from C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hamphire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | LIQ01 | Declaration of solvency | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2020 | AD01 | Registered office address changed from 4 Rushmills Nene House Northampton NN4 7YB England to C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hamphire SO15 2EA on 23 April 2020 | |
23 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Apr 2020 | SH08 | Change of share class name or designation | |
16 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2020 | TM01 | Termination of appointment of Barry Jones as a director on 30 March 2020 | |
31 Mar 2020 | PSC01 | Notification of Allan Dyson as a person with significant control on 13 February 2020 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
31 Mar 2020 | PSC07 | Cessation of Allan Peter Dyson as a person with significant control on 30 March 2020 | |
13 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-13
|