HOOK MIDCO 1 LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Statement of affairs

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Resolutions

View Document

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

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Full accounts made up to 2022-12-31

View Document

18/04/2418 April 2024 Appointment of Mr Benjamin Rinck as a director on 2024-04-15

View Document

10/04/2410 April 2024 Termination of appointment of Alastair Kane as a director on 2024-03-29

View Document

27/12/2327 December 2023 Current accounting period shortened from 2022-12-28 to 2022-12-27

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

03/05/223 May 2022 Termination of appointment of Dominic Mcanaspie as a director on 2022-04-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

22/11/2122 November 2021 Termination of appointment of Maria Stricker as a director on 2021-08-20

View Document

06/07/216 July 2021 Appointment of Mr Roderick Peter Joseph Green as a director on 2021-04-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Ben Long as a director on 2021-04-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS MARIA STRICKER

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG ENGLAND

View Document

16/03/2016 March 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JOHN QUINTIN MCCALL

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR DOMINIC MCANASPIE

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120242090001

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOTTEN

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MISS MELANIE ELISABETH CAMPBELL

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information