Advanced company searchLink opens in new window

HOCHANDA LIMITED

Company number 09534899

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 6 September 2022
19 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-07
14 Sep 2021 LIQ02 Statement of affairs
14 Sep 2021 AD01 Registered office address changed from Nene House Nene Valley Business Park Oundle Peterborough PE8 4HN United Kingdom to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 14 September 2021
14 Sep 2021 600 Appointment of a voluntary liquidator
04 Jun 2021 TM01 Termination of appointment of Anthony John Brooks as a director on 3 May 2021
04 Jun 2021 TM01 Termination of appointment of Matthew Charles Wright as a director on 3 May 2021
04 Jun 2021 TM01 Termination of appointment of Joseph Michael Padbury as a director on 3 May 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
28 Oct 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 TM01 Termination of appointment of Barbara Selma Gray as a director on 14 August 2019
16 Aug 2019 TM01 Termination of appointment of Adam David Hart as a director on 14 August 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 1,861.84967
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
14 Feb 2019 MR01 Registration of charge 095348990001, created on 11 February 2019
14 Feb 2019 MR01 Registration of charge 095348990002, created on 11 February 2019
12 Feb 2019 AP01 Appointment of Mrs Barbara Selma Gray as a director on 11 February 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2018 TM01 Termination of appointment of Craig Paul Norris as a director on 5 December 2018
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 1,770.34967
04 Jul 2018 AP01 Appointment of Anthony John Brooks as a director on 2 July 2018