Advanced company searchLink opens in new window

H.O.C.S FRUIT AND VEGETABLE SUPPLIERS LTD

Company number 12203795

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)
02 May 2024 TM01 Termination of appointment of Ryan Taylor Myers as a director on 12 February 2024
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-23
07 Dec 2023 LIQ02 Statement of affairs
01 Dec 2023 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to Bretts Business Recovery Limited 21 Highfield Road Dartford DA1 2JS on 1 December 2023
01 Dec 2023 600 Appointment of a voluntary liquidator
08 Nov 2023 AD01 Registered office address changed from 36 Tonbridge Street London WC1H 9PB England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 8 November 2023
20 Feb 2023 CH01 Director's details changed for Mr Ryan Taylor Myers on 20 February 2023
20 Feb 2023 PSC04 Change of details for Mr Ryan Taylor Myers as a person with significant control on 20 February 2023
20 Feb 2023 AD01 Registered office address changed from Building 1 Flat 7 Old Royal Free Square London N1 0YH England to 36 Tonbridge Street London WC1H 9PB on 20 February 2023
16 Jan 2023 MR01 Registration of charge 122037950001, created on 16 January 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
17 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2021 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
09 Sep 2020 PSC01 Notification of Jamie Eden as a person with significant control on 31 March 2020
09 Sep 2020 AP01 Appointment of Mr Jamie Eden as a director on 31 March 2020
11 Feb 2020 AD01 Registered office address changed from 36 Tonbridge House 36 Tonbridge House Tonbridge Street London WC1H 9PB United Kingdom to Building 1 Flat 7 Old Royal Free Square London N1 0YH on 11 February 2020
03 Feb 2020 TM01 Termination of appointment of Jamie Eden as a director on 3 February 2020
03 Feb 2020 PSC07 Cessation of Jamie Eden as a person with significant control on 3 February 2020
12 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted