Advanced company searchLink opens in new window

HOOPOE FINANCE LIMITED

Company number 02719083

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from 14th Floor Portland House Cardinal Place London London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019
19 Mar 2019 CH01 Director's details changed
15 Mar 2019 AD01 Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 15 March 2019
17 Dec 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
17 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
04 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
04 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
14 Nov 2018 AP01 Appointment of Mr Kurush Phiroze Sarkari as a director on 14 November 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
20 Sep 2017 AA Full accounts made up to 28 February 2017
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
16 Nov 2016 AA Full accounts made up to 29 February 2016
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,500,002
04 Dec 2015 TM01 Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015
25 Sep 2015 AA Full accounts made up to 28 February 2015
08 Sep 2015 TM02 Termination of appointment of Adrian Philip White as a secretary on 31 August 2015
08 Sep 2015 CH03 Secretary's details changed for Mr James Micahel Alexander Vallance on 31 August 2015
08 Sep 2015 AP03 Appointment of Mr James Micahel Alexander Vallance as a secretary on 31 August 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,500,002
06 May 2015 AP01 Appointment of James Michael Alexander Vallance as a director on 5 May 2015
24 Dec 2014 MR01 Registration of charge 027190830008, created on 19 December 2014