HOOK MIDCO 1 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Statement of affairs |
09/01/259 January 2025 | Appointment of a voluntary liquidator |
07/01/257 January 2025 | Resolutions |
30/12/2430 December 2024 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 12 Wellington Place Leeds West Yorkshire LS1 4AP on 2024-12-30 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-27 to 2023-12-26 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Full accounts made up to 2022-12-31 |
18/04/2418 April 2024 | Appointment of Mr Benjamin Rinck as a director on 2024-04-15 |
10/04/2410 April 2024 | Termination of appointment of Alastair Kane as a director on 2024-03-29 |
27/12/2327 December 2023 | Current accounting period shortened from 2022-12-28 to 2022-12-27 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
13/03/2313 March 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
03/05/223 May 2022 | Termination of appointment of Dominic Mcanaspie as a director on 2022-04-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Current accounting period shortened from 2020-12-31 to 2020-12-30 |
22/11/2122 November 2021 | Termination of appointment of Maria Stricker as a director on 2021-08-20 |
06/07/216 July 2021 | Appointment of Mr Roderick Peter Joseph Green as a director on 2021-04-01 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
06/07/216 July 2021 | Termination of appointment of Ben Long as a director on 2021-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
15/05/2015 May 2020 | DIRECTOR APPOINTED MS MARIA STRICKER |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG ENGLAND |
16/03/2016 March 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
11/11/1911 November 2019 | DIRECTOR APPOINTED MR JOHN QUINTIN MCCALL |
11/11/1911 November 2019 | DIRECTOR APPOINTED MR DOMINIC MCANASPIE |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120242090001 |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOTTEN |
09/10/199 October 2019 | DIRECTOR APPOINTED MISS MELANIE ELISABETH CAMPBELL |
30/05/1930 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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