- Company Overview for J HOOPER LIMITED (06489496)
- Filing history for J HOOPER LIMITED (06489496)
- People for J HOOPER LIMITED (06489496)
- Insolvency for J HOOPER LIMITED (06489496)
- More for J HOOPER LIMITED (06489496)
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 |