- Company Overview for COMMANDER HOFFMAN LIMITED (13931004)
- Filing history for COMMANDER HOFFMAN LIMITED (13931004)
- People for COMMANDER HOFFMAN LIMITED (13931004)
- More for COMMANDER HOFFMAN LIMITED (13931004)
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) |
---|---|---|---|
02 May 2024 | AA | Micro company accounts made up to 28 February 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Unit 11 Cutler Heights Business Park Cutler Heights Lane Bradford BD4 9AW England to First Floor, Unit 2 Chichester Court Milnrow Road Rochdale OL16 1UG on 9 April 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 11 Cutler Heights Business Park Cutler Heights Lane Bradford BD4 9AW on 14 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
14 Mar 2024 | PSC01 | Notification of Aceia Corkovic Dwyer as a person with significant control on 10 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Miss Aceia Corkovic Dwyer as a director on 10 March 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 25 February 2024 | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
15 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 19 July 2023 | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-22
|