HOBEN LIMITED
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
23/09/2123 September 2021 | Application to strike the company off the register |
08/04/208 April 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 19 JOHN FRANKLIN WAY ERPINGHAM NORWICH NR11 7AZ ENGLAND |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 90 TEMPLETON AVENUE CHINGFORD LONDON E4 6SP |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/10/1228 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/11/1113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLA NASINI / 28/07/2011 |
13/11/1113 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/08/1121 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/07/1128 July 2011 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 28 ROPERS AVENUE LONDON E4 9EQ UNITED KINGDOM |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 90 TEMPLETON AVENUE LONDON E4 6SP ENGLAND |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, SECRETARY SEYMOUR COMPANY SECRETARIES LIIMITED |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM C/O C/O GATEWAY PARTNERS 3RD FLOOR, 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM |
10/01/1110 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
10/01/1110 January 2011 | SECRETARY APPOINTED MR FRASER NEALE LAWRENCE |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/01/1016 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
16/01/1016 January 2010 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLA NASINI / 01/10/2009 |
15/01/1015 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIIMITED / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB |
18/05/0918 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIIMITED / 05/01/2009 |
18/11/0818 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | SECRETARY'S PARTICULARS CHANGED |
31/10/0731 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/02/0710 February 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 38 OSNABURGH STREET LONDON NW1 3ND |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED |
21/11/0521 November 2005 | SECRETARY RESIGNED |
21/11/0521 November 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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