HOST & NAME LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Liquidators' statement of receipts and payments to 2025-04-12 |
04/06/244 June 2024 | Liquidators' statement of receipts and payments to 2024-04-12 |
01/05/231 May 2023 | Appointment of a voluntary liquidator |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Statement of affairs |
01/05/231 May 2023 | Registered office address changed from 115a London Road Knebworth SG3 6EX England to C/O Businessrescueexpert 49 Duke Street Darlington DL3 7SD on 2023-05-01 |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
26/01/2326 January 2023 | Voluntary strike-off action has been suspended |
26/01/2326 January 2023 | Voluntary strike-off action has been suspended |
18/01/2318 January 2023 | Application to strike the company off the register |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 5 FRAMPTON ROAD EPPING CM16 6RP UNITED KINGDOM |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID BRANDON / 21/09/2018 |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
20/06/1720 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1631 March 2016 | 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