HOPPANOW LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 Resolutions

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN WHITTINGTON

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1 CROWN SQUARE WOKING GU21 6HR ENGLAND

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BURGESS

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY DUNCAN BURGESS

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR JOHN ROBERT WHITTINGTON

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR JOHN WHITTINGTON

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093355560001

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 1ST FLOOR WEST LODGE STATION APPROACH WEST BYFLEET SURREY KT14 6NG

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093355560001

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL

View Document

06/11/166 November 2016 DIRECTOR APPOINTED MR DUNCAN BURGESS

View Document

06/11/166 November 2016 SECRETARY APPOINTED MR DUNCAN BURGESS

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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