H.O.C.S FRUIT AND VEGETABLE SUPPLIERS LTD

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/05/242 May 2024 Termination of appointment of Ryan Taylor Myers as a director on 2024-02-12

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

07/12/237 December 2023 Statement of affairs

View Document

01/12/231 December 2023 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to Bretts Business Recovery Limited 21 Highfield Road Dartford DA1 2JS on 2023-12-01

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Registered office address changed from 36 Tonbridge Street London WC1H 9PB England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-11-08

View Document

20/02/2320 February 2023 Change of details for Mr Ryan Taylor Myers as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from Building 1 Flat 7 Old Royal Free Square London N1 0YH England to 36 Tonbridge Street London WC1H 9PB on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Ryan Taylor Myers on 2023-02-20

View Document

16/01/2316 January 2023 Registration of charge 122037950001, created on 2023-01-16

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE EDEN

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR JAMIE EDEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 36 TONBRIDGE HOUSE 36 TONBRIDGE HOUSE TONBRIDGE STREET LONDON WC1H 9PB UNITED KINGDOM

View Document

03/02/203 February 2020 CESSATION OF JAMIE EDEN AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE EDEN

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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