HOFFMANN CARLUCHI LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-04-07

View Document

10/06/2410 June 2024 Registered office address changed from 7 Smithford Walk Liverpool L35 1SF to 7 Smithford Walk Prescot Liverpool L35 1SF on 2024-06-10

View Document

01/06/241 June 2024 Registered office address changed from 8 Littler Close Northwich Cheshire CW8 4US United Kingdom to 7 Smithford Walk Liverpool L35 1SF on 2024-06-01

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of affairs

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Marco Calo Vizzini Carluchi as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Pascual Ariza-Hoffman as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Carlianne Carluchi as a person with significant control on 2023-01-10

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCUAL ARIZA-HOFFMAN

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CARLIANNE CARLUCHI / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR PASCUAL ARIZA-HOFFMAN

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CARLIANNE CARLUCHI / 30/04/2020

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLIANNE CARLUCHI

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CARLIANNE CARLUCHI / 23/04/2020

View Document

24/04/2024 April 2020 CESSATION OF ANDREW EVANS AS A PSC

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED CARLIANNE CARLUCHI

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 5 PRIESTIC ROAD SUTTON IN ASHFIELD SUTTON IN ASHFIELD NG17 2AE UNITED KINGDOM

View Document

13/02/2013 February 2020 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