Advanced company searchLink opens in new window

HOSTED WORLD LIMITED

Company number 07855825

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
31 Aug 2019 AD01 Registered office address changed from Solar House 282 Chase Road N14 6NZ to Unit 11, Devonshire Business Centre Cranborne Road Potters Bar EN6 3JR on 31 August 2019
31 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
10 Dec 2015 AD01 Registered office address changed from South Point House 321 Chase Road London N14 6JT to Solar House 282 Chase Road N14 6NZ on 10 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Christakis Koumourou on 13 November 2015
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
01 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
31 May 2012 AP01 Appointment of Mr Christakis Koumourou as a director
23 Nov 2011 TM01 Termination of appointment of Graham Cowan as a director
22 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)