Advanced company searchLink opens in new window

HOWPER 291 LIMITED

Company number 03912744

Filter by category

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)
27 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2009 TM01 Termination of appointment of Andrew Marshall as a director
10 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2008 CERTNM Company name changed urang LTD.\certificate issued on 18/11/08
01 Aug 2008 288b Appointment terminated director steve bushell
01 Aug 2008 288a Director appointed mr steve bushell
30 Jul 2008 363a Return made up to 25/01/08; full list of members
22 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
05 Feb 2007 363s Return made up to 25/01/07; full list of members
30 Nov 2006 AA Total exemption full accounts made up to 31 January 2006
09 Feb 2006 363s Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
07 Dec 2005 AA Total exemption full accounts made up to 31 January 2005
18 Feb 2005 363s Return made up to 25/01/05; full list of members
01 Dec 2004 AA Total exemption full accounts made up to 31 January 2004
04 Aug 2004 287 Registered office changed on 04/08/04 from: hurlingham studios ranelagh gardens fulham london SW6 3PA
06 Feb 2004 363s Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Jan 2004 288a New secretary appointed
09 Jan 2004 288b Secretary resigned
09 Jan 2004 288c Director's particulars changed
03 Dec 2003 AA Total exemption small company accounts made up to 31 January 2003