Advanced company searchLink opens in new window

HORNCHURCH ROAD SPV LIMITED

Company number 09740554

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)
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2020 DS01 Application to strike the company off the register
14 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
03 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with updates
19 Jun 2018 AD01 Registered office address changed from 115 Craven Park Road London N15 6BL England to 140 High Road London N15 6JN on 19 June 2018
08 Feb 2018 RP04AP01 Second filing for the appointment of Benny Hoffman as a director
19 Sep 2017 MR01 Registration of charge 097405540004, created on 8 September 2017
19 Sep 2017 MR01 Registration of charge 097405540003, created on 8 September 2017
14 Sep 2017 AA Micro company accounts made up to 31 August 2017
12 Sep 2017 PSC07 Cessation of Tajinder Paul as a person with significant control on 8 September 2017
12 Sep 2017 MR04 Satisfaction of charge 097405540001 in full
12 Sep 2017 MR04 Satisfaction of charge 097405540002 in full
11 Sep 2017 AP01 Appointment of Mr Yoel Deutsch as a director on 8 September 2017
08 Sep 2017 PSC02 Notification of Fast Assets Ltd as a person with significant control on 8 September 2017
08 Sep 2017 AD01 Registered office address changed from 590 Green Lane Ilford IG3 9LW United Kingdom to 115 Craven Park Road London N15 6BL on 8 September 2017
08 Sep 2017 PSC07 Cessation of Prabhjot Singh Paul as a person with significant control on 8 September 2017
08 Sep 2017 PSC07 Cessation of Thierry Lemaire as a person with significant control on 8 September 2017
08 Sep 2017 PSC07 Cessation of Timothy Hodges as a person with significant control on 8 September 2017
08 Sep 2017 AP01 Appointment of Mr Meyer Rapaport as a director on 8 September 2017
08 Sep 2017 TM01 Termination of appointment of Prabhjot Singh Paul as a director on 8 September 2017
08 Sep 2017 AP01 Appointment of Mr Benny Hoffman as a director on 8 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2018.