HOPPANOW LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
22/05/2522 May 2025 | Application to strike the company off the register |
11/03/2511 March 2025 | Resolutions |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
10/10/2410 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
26/04/2326 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN WHITTINGTON |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1 CROWN SQUARE WOKING GU21 6HR ENGLAND |
12/09/1812 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BURGESS |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, SECRETARY DUNCAN BURGESS |
22/06/1822 June 2018 | DIRECTOR APPOINTED MR JOHN ROBERT WHITTINGTON |
22/06/1822 June 2018 | SECRETARY APPOINTED MR JOHN WHITTINGTON |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
17/10/1717 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
03/07/173 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093355560001 |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 1ST FLOOR WEST LODGE STATION APPROACH WEST BYFLEET SURREY KT14 6NG |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
13/12/1613 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093355560001 |
06/11/166 November 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL |
06/11/166 November 2016 | DIRECTOR APPOINTED MR DUNCAN BURGESS |
06/11/166 November 2016 | SECRETARY APPOINTED MR DUNCAN BURGESS |
24/08/1624 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
11/01/1611 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/12/141 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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