- Company Overview for HOST SURF UK LTD (07735014)
- Filing history for HOST SURF UK LTD (07735014)
- People for HOST SURF UK LTD (07735014)
- More for HOST SURF UK LTD (07735014)
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) |
---|---|---|---|
17 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
01 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
23 Sep 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
21 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
11 May 2016 | AD01 | Registered office address changed from 52 Colin Park Road, Colindale London 52 Colin Park Road Colindale London NW96HS NW9 6HS Great Britain to 52 Colin Park Road Colindale London NW9 6HS on 11 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 27, Whiston Vale Farhan Sultan Mirajkar 27, Whiston Vale, Whiston, Rotherham South Yorkshire, S60 4JJ England to 52 Colin Park Road, Colindale London 52 Colin Park Road Colindale London NW96HS NW9 6HS on 9 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Louis William Marcus 27 Whiston Vale Whiston Rotherham South Yorkshire S60 4JJ to 27, Whiston Vale Farhan Sultan Mirajkar 27, Whiston Vale, Whiston, Rotherham South Yorkshire, S60 4JJ on 6 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Farhan Sultan Mirajkar as a director on 29 March 2016 |