Advanced company searchLink opens in new window

HOIST FINANCE UK LIMITED

Company number 08303007

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 211,344
22 Dec 2016 CAP-SS Solvency Statement dated 28/11/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/11/2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2015
  • GBP 211,344
21 Jun 2016 TM02 Termination of appointment of Daniel Robert Taylor as a secretary on 29 January 2016
25 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 211,344
12 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,040,000
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 15,040,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
24 Nov 2015 SH08 Change of share class name or designation
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AP01 Appointment of Miss Annika Poutiainen as a director on 14 July 2015
17 Jun 2015 TM01 Termination of appointment of Jorgen Olsson as a director on 10 March 2015
18 Dec 2014 AP03 Appointment of Mr Daniel Robert Taylor as a secretary on 17 December 2014
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 40,000
16 Dec 2014 AA Full accounts made up to 31 December 2013
19 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AP01 Appointment of Mr Julian Michael Winfield as a director on 3 September 2014
24 Jun 2014 AD01 Registered office address changed from 9 Berkeley Street London W1J 8DW on 24 June 2014
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40,000
11 Sep 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
15 Feb 2013 AP01 Appointment of Jorgen Olsson as a director