Advanced company searchLink opens in new window

HOST & NAME LTD

Company number 10093411

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-13
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