Advanced company searchLink opens in new window

HOBBYDB LTD

Company number 06526015

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2014 TM02 Termination of appointment of Christian Braun as a secretary on 10 January 2014
10 Jan 2014 TM01 Termination of appointment of Christian Braun as a director on 10 January 2014
05 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
09 May 2013 AD01 Registered office address changed from 31a Hill Avenue Amersham Bucks HP6 5BX England on 9 May 2013
30 Apr 2013 TM01 Termination of appointment of Christopher Nicholas Caruk as a director on 30 April 2013
30 Apr 2013 TM01 Termination of appointment of Robert Simon Dighero as a director on 30 April 2013
30 Apr 2013 TM01 Termination of appointment of Paul Demarre Marran as a director on 30 April 2013
28 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 318.42
12 Feb 2013 CERTNM Company name changed hobbytalk LTD\certificate issued on 12/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-07
08 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2012 CERTNM Company name changed martingale internet technologies LIMITED\certificate issued on 31/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-24
19 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 AD01 Registered office address changed from 11-12 Southcombe Street London W14 0RA England on 19 May 2010
19 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Christian Braun on 8 March 2010