H H O LICENSING LIMITED

Company Documents

DateDescription
09/05/139 May 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

10/03/1010 March 2010 INSOLVENCY:SOS RELEASE OF LIQUIDATOR

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
TENON RECOVERY SHERLOCK HOUSE
73 BAKER STREET
LONDON
W1U 6RD

View Document

22/10/0822 October 2008 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
TENON RECOVERY
SHERLOCK HOUSE 73 BAKER STREET
LONDON
W1U 6RD

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
3RD FLOOR 70 -74 CITY ROAD
LONDON
EC1Y 2BJ

View Document

26/08/0826 August 2008 INSOLVENCY:MISCELLANEOUS O/C REPLACEMENT OF LIQUIDATOR

View Document

22/08/0822 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/01/0315 January 2003 APPOINTMENT OF LIQUIDATOR

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM:
3RD FLOOR 70-74 CITY ROAD
LONDON
EC1Y 2BJ

View Document

17/09/0217 September 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

11/09/0211 September 2002 APPOINTMENT OF OFFICIAL RECEIVER

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM:
SATRIL HOUSE
3 BLACKBURN ROAD
LONDON
NW6 1RZ

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

28/05/0228 May 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/04/0223 April 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/0213 March 2002 APPLICATION FOR STRIKING-OFF

View Document

08/03/028 March 2002 RETURN MADE UP TO 25/02/02; NO CHANGE OF MEMBERS

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 15/01/02

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
SATRIL HOUSE
3 BLACKBURN ROAD
LONDON
NW6 1RZ

View Document

25/06/0125 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/06/0125 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

25/06/0125 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM:
3 BLACKBURN ROAD
LONDON
NW6 1RZ

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED
HHO MUSIC LIMITED
CERTIFICATE ISSUED ON 28/07/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED
HHO LICENSING LIMITED
CERTIFICATE ISSUED ON 26/07/99

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company