HOE DEVELOPMENT LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Termination of appointment of Deepak Nayar as a director on 2022-10-06

View Document

07/10/227 October 2022 Termination of appointment of Ranjeet Singh as a director on 2022-10-06

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/02/215 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PREVSHO FROM 31/05/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094083500001

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

23/05/1823 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 07/06/2017

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/05/1731 May 2017 PREVSHO FROM 31/01/2017 TO 31/07/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094083500001

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/08/1616 August 2016 COMPANY NAME CHANGED BRAGGS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 16/08/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information