Advanced company searchLink opens in new window

GROUP HOFFMAN LTD

Company number 08141611

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2018 AD01 Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 23 July 2018
31 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
05 Jul 2017 PSC07 Cessation of Aaron Sylvain Arouch as a person with significant control on 5 July 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
05 Jul 2017 AP01 Appointment of Mr Mike Raymond Saul Fhal as a director on 5 July 2017
05 Jul 2017 TM01 Termination of appointment of Laurene Marie Marvillet as a director on 5 July 2017
20 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 May 2017
07 Jun 2017 AP01 Appointment of Ms Laurene Marie Marvillet as a director on 6 June 2017
07 Jun 2017 TM01 Termination of appointment of John Drewe Abbotts as a director on 6 June 2017
20 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
04 Jul 2016 TM01 Termination of appointment of Laurene Marie Marvillet as a director on 4 July 2016
04 Jul 2016 AP01 Appointment of Mr John Drewe Abbotts as a director on 4 July 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
02 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
06 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
08 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
08 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2014 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-07
07 Jan 2014 TM01 Termination of appointment of Jean-Pierre Fruitier as a director
07 Jan 2014 AP01 Appointment of Mrs Laurene Marvillet as a director