Advanced company searchLink opens in new window

HONOUR PROJECT MIDCO LIMITED

Company number 11166092

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)
16 Apr 2024 AD01 Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 16 April 2024
12 Apr 2024 LIQ01 Declaration of solvency
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-28
19 Jan 2024 MR04 Satisfaction of charge 111660920001 in full
19 Jan 2024 MR04 Satisfaction of charge 111660920002 in full
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Nov 2023 AD01 Registered office address changed from Central Services Hesley Hall Tickhill Doncaster South Yorkshire DN11 9HH United Kingdom to 14 st. George Street London W1S 1FE on 2 November 2023
02 Nov 2023 TM01 Termination of appointment of Simon Joseph Harrison as a director on 2 November 2023
02 Nov 2023 TM01 Termination of appointment of Christopher Mcsharry as a director on 2 November 2023
02 Nov 2023 TM01 Termination of appointment of Anthony Gordon Robinson as a director on 2 November 2023
13 Jul 2023 AA Full accounts made up to 30 June 2022
03 May 2023 TM01 Termination of appointment of Michael Jeremy Forrester as a director on 25 April 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Dec 2022 AP01 Appointment of Mr Simon Joseph Harrison as a director on 9 December 2022
07 Jul 2022 AA Full accounts made up to 30 June 2021
19 Apr 2022 MR01 Registration of charge 111660920002, created on 7 April 2022
14 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director’s conflict of interest/ amended senior facilities agreement and amended intercreditor agreement/ any action taken by any attorney, director, employee or agent of the company in connection with finance docs or any transaction prior to the date of this meeting is approved, ratified and confirmed. 04/04/2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
20 Dec 2021 AP01 Appointment of Dr Angelika Schochlin as a director on 15 December 2021
20 Dec 2021 AP01 Appointment of Mr Simon Soder as a director on 16 December 2021
20 Dec 2021 TM01 Termination of appointment of Nicolas Mallet as a director on 15 December 2021
20 Dec 2021 TM01 Termination of appointment of Mark John Crosbie as a director on 16 December 2021
21 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates