Advanced company searchLink opens in new window

HOSTENGA EUROPE LTD

Company number 13030475

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2024 DS01 Application to strike the company off the register
22 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CERTNM Company name changed purplesubs LTD\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 PSC01 Notification of Thomas Bosson as a person with significant control on 20 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Thomas Bosson on 20 April 2022
20 Apr 2022 AD01 Registered office address changed from 23 Copenhagen Street London N1 0JB England to 6 South Molton Street London W1K 5QF on 20 April 2022
20 Apr 2022 PSC07 Cessation of Benoist Henri Bernard Marie Fleau as a person with significant control on 20 April 2022
10 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with updates
04 Jan 2022 PSC01 Notification of Benoist Henri Bernard Marie Fleau as a person with significant control on 28 October 2021
04 Jan 2022 PSC07 Cessation of Thomas Bosson as a person with significant control on 28 October 2021
28 Sep 2021 AD01 Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ England to 23 Copenhagen Street London N1 0JB on 28 September 2021
19 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-19
  • GBP 100