Advanced company searchLink opens in new window

HOBS 3D LIMITED

Company number 02577292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2016 AA Full accounts made up to 30 April 2016
26 Oct 2016 AP01 Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016
21 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
17 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
07 May 2015 CERTNM Company name changed sfs strada LIMITED\certificate issued on 07/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
07 May 2015 CONNOT Change of name notice
22 Dec 2014 MR04 Satisfaction of charge 1 in full
22 Dec 2014 MR04 Satisfaction of charge 2 in full
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
19 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
25 Mar 2013 AP03 Appointment of Mr Steven Philip Walsh-Hill as a secretary
25 Mar 2013 AP01 Appointment of Mr Steven Philip Walsh-Hill as a director
25 Mar 2013 TM02 Termination of appointment of Christopher Stephens as a secretary
25 Mar 2013 TM01 Termination of appointment of Christopher Stephens as a director
19 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
17 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from St Andrews Building 18a Slater Street Liverpool L1 4BS on 17 November 2010
17 Nov 2010 TM01 Termination of appointment of Joseph Hackett as a director
15 Nov 2010 TM02 Termination of appointment of Joseph Hackett as a secretary
09 Nov 2010 AP01 Appointment of Mr Christopher Stephens as a director