Advanced company searchLink opens in new window

H.O. ENTERPRISE LIMITED

Company number 08581430

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2015 AP01 Appointment of Mr Lukasz Rafal Borowski as a director on 11 September 2015
  • ANNOTATION Part Rectified Officers address was removed from the AP01 on 08/02/2016 as it was forged.
03 Oct 2015 TM01 Termination of appointment of Kate Novat as a director on 11 September 2015
11 Sep 2015 AD01 Registered office address changed from , 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD to 4 First Avenue Chatham Kent ME4 5AT on 11 September 2015
11 Sep 2015 AP01 Appointment of Mrs Kate Novat as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Lukasz Rafal Borowski as a director on 4 September 2015
18 Jun 2015 TM01 Termination of appointment of Sam Smith as a director on 20 January 2015
18 Jun 2015 AP01 Appointment of Mr Lukasz Rafal Borowski as a director on 16 December 2014
16 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2015 AP01 Appointment of Mr Sam Smith as a director on 15 January 2015
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
16 Dec 2014 TM01 Termination of appointment of Tetiana Lishchynska as a director on 16 December 2014
10 Nov 2014 AD01 Registered office address changed from , 543 Green Lanes, London, N13 4DR to 4 First Avenue Chatham Kent ME4 5AT on 10 November 2014
24 Sep 2014 AP01 Appointment of Mrs Tetiana Lishchynska as a director on 24 September 2014
24 Sep 2014 TM01 Termination of appointment of Jeremi Maksymilian Bak as a director on 24 September 2014
15 Sep 2014 TM01 Termination of appointment of Slawomir Sebastian Urbanski as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Jeremi Maksymilian Bak as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Slawomir Sebastian Urbanski as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Jeremi Maksymilian Bak as a director on 15 September 2014
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
04 Aug 2014 AP01 Appointment of Mr Jeremi Maksymilian Bak as a director on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Szabina Tekeres as a director on 4 August 2014
04 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
23 May 2014 AD01 Registered office address changed from , 140 Tabernacle Street, London, EC2A 4SD, England on 23 May 2014