- Company Overview for HOST & NAME LTD (10093411)
- Filing history for HOST & NAME LTD (10093411)
- People for HOST & NAME LTD (10093411)
- Insolvency for HOST & NAME LTD (10093411)
- More for HOST & NAME LTD (10093411)
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) |
---|---|---|---|
01 May 2023 | AD01 | Registered office address changed from 115a London Road Knebworth SG3 6EX England to C/O Businessrescueexpert 49 Duke Street Darlington DL3 7SD on 1 May 2023 | |
01 May 2023 | LIQ02 | Statement of affairs | |
01 May 2023 | 600 | Appointment of a voluntary liquidator | |
01 May 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2023 | DS01 | Application to strike the company off the register | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 115a London Road Knebworth SG3 6EX on 11 December 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 5 Frampton Road Epping CM16 6RP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr James David Brandon on 21 September 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Frampton Road Epping CM16 6RP on 21 September 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |