MICHAEL HOB LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
01/11/241 November 2024 | Compulsory strike-off action has been suspended |
01/11/241 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Confirmation statement made on 2024-05-02 with no updates |
20/05/2420 May 2024 | Previous accounting period shortened from 2023-06-05 to 2023-06-04 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-06-06 to 2023-06-05 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Previous accounting period shortened from 2022-06-07 to 2022-06-06 |
20/02/2320 February 2023 | Previous accounting period extended from 2022-05-25 to 2022-06-07 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-27 to 2021-05-26 |
08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | DISS40 (DISS40(SOAD)) |
03/01/213 January 2021 | 27/05/19 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/11/2024 November 2020 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
13/02/2013 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
16/07/1916 July 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
27/05/1927 May 2019 | Annual accounts for year ending 27 May 2019 |
16/04/1916 April 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
30/01/1930 January 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL HOBDELL / 03/05/2017 |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM, 80 KENWORTHY ROAD, LONDON, E9 5RA, UNITED KINGDOM |
25/08/1725 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOBDELL / 03/05/2017 |
03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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