Advanced company searchLink opens in new window

J HOOPER LIMITED

Company number 06489496

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)
28 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2010 COCOMP Order of court to wind up
28 Jul 2010 L64.07 Completion of winding up
23 Oct 2009 COCOMP Order of court to wind up
15 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2009 287 Registered office changed on 23/07/2009 from suite 2 no 1 bridge chambers barnstaple north devon EX31 1HB
23 Jul 2009 288a Secretary appointed james anthony hooper
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2008 288b Appointment Terminated Secretary susan phillips
05 Jun 2008 287 Registered office changed on 05/06/2008 from 4 red lion court alexandra road hounslow TW3 4HT
04 Mar 2008 288a Secretary appointed susan elizabeth phillips
04 Mar 2008 288a Director appointed james hooper
01 Feb 2008 287 Registered office changed on 01/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW
01 Feb 2008 288b Director resigned
01 Feb 2008 288b Secretary resigned
31 Jan 2008 NEWINC Incorporation