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 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2024 |
DS01 |
Application to strike the company off the register
|
|
|
05 Aug 2024 |
MR04 |
Satisfaction of charge 049176710003 in full
|
|
|
17 Jun 2024 |
CERTNM |
Company name changed hooga LIMITED\certificate issued on 17/06/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-06-06
|
|
|
12 Apr 2024 |
TM01 |
Termination of appointment of Michael David Edwin Smith as a director on 31 March 2024
|
|
|
12 Jan 2024 |
CS01 |
Confirmation statement made on 31 December 2023 with no updates
|
|
|
02 Jan 2024 |
AA |
Full accounts made up to 31 March 2023
|
|
|
13 Jan 2023 |
AP01 |
Appointment of Mr Ashley Ian Milne as a director on 1 January 2023
|
|
|
09 Jan 2023 |
CS01 |
Confirmation statement made on 31 December 2022 with no updates
|
|
|
05 Jan 2023 |
AA |
Full accounts made up to 31 March 2022
|
|
|
09 Mar 2022 |
AA |
Full accounts made up to 31 March 2021
|
|
|
07 Jan 2022 |
CS01 |
Confirmation statement made on 31 December 2021 with no updates
|
|
|
01 Apr 2021 |
MR01 |
Registration of charge 049176710005, created on 25 March 2021
|
|
|
09 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
08 Jan 2021 |
CS01 |
Confirmation statement made on 31 December 2020 with updates
|
|
|
27 Nov 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-11-25
|
|
|
11 Aug 2020 |
MR04 |
Satisfaction of charge 049176710004 in full
|
|
|
10 Jan 2020 |
CS01 |
Confirmation statement made on 31 December 2019 with no updates
|
|
|
24 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
08 Jan 2019 |
CS01 |
Confirmation statement made on 31 December 2018 with updates
|
|
|
03 Jan 2019 |
PSC05 |
Change of details for Utilita Energy Limited as a person with significant control on 30 November 2018
|
|
|
03 Jan 2019 |
PSC05 |
Change of details for Utilita Energy Limited as a person with significant control on 30 November 2018
|
|
|
02 Jan 2019 |
AD01 |
Registered office address changed from Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 2 January 2019
|
|
|
28 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|