Advanced company searchLink opens in new window

HOCL H20 UK LTD

Company number 11394750

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)
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 AA Accounts for a dormant company made up to 30 June 2020
30 Mar 2022 TM01 Termination of appointment of Michael Fowler as a director on 20 March 2022
30 Mar 2022 PSC07 Cessation of Michael Fowler as a person with significant control on 1 February 2022
27 Oct 2021 CERTNM Company name changed biosan LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
27 Aug 2021 TM01 Termination of appointment of David Connor as a director on 14 August 2021
27 Aug 2021 PSC07 Cessation of David Connor as a person with significant control on 1 August 2021
06 Jul 2021 MR01 Registration of charge 113947500001, created on 28 June 2021
11 May 2021 AP01 Appointment of Mr David Connor as a director on 1 May 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
12 Apr 2021 PSC01 Notification of Michael Fowler as a person with significant control on 11 April 2021
12 Apr 2021 TM01 Termination of appointment of Michael George Clark as a director on 11 April 2021
12 Apr 2021 PSC07 Cessation of Michael Clark as a person with significant control on 11 April 2021
06 Apr 2021 PSC04 Change of details for Michael Clark as a person with significant control on 31 March 2021
06 Apr 2021 PSC01 Notification of David Connor as a person with significant control on 1 January 2021
31 Mar 2021 AD01 Registered office address changed from 133 Calshot Road Calshot Road Great Barr Birmingham West Midlands B42 2BZ England to Unit 17 Pmj House Highlands Road Shirley Solihull B90 4nd on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Michael Fowler as a director on 31 March 2021
30 Mar 2021 TM01 Termination of appointment of Michael Fowler as a director on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from Suite 8 Pmj House Highlands Road Shirley Solihull B90 4nd England to 133 Calshot Road Calshot Road Great Barr Birmingham West Midlands B42 2BZ on 30 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
19 Feb 2021 TM01 Termination of appointment of David Connor as a director on 1 February 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates