HOWPER 801 LIMITED

Company Documents

DateDescription
25/10/2325 October 2023 Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-25

View Document

28/06/2128 June 2021 Registered office address changed from C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hamphire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

27/04/2027 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/04/2027 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/2027 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 RUSHMILLS NENE HOUSE NORTHAMPTON NN4 7YB ENGLAND

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN DYSON

View Document

31/03/2031 March 2020 CESSATION OF ALLAN PETER DYSON AS A PSC

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 90002

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY JONES

View Document

13/02/2013 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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