- Company Overview for HOS ASSOCIATES LIMITED (09420484)
- Filing history for HOS ASSOCIATES LIMITED (09420484)
- People for HOS ASSOCIATES LIMITED (09420484)
- More for HOS ASSOCIATES LIMITED (09420484)
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) |
---|---|---|---|
10 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2022 | TM01 | Termination of appointment of Jonah Aremu-Giwa as a director on 24 January 2022 | |
04 Feb 2022 | AP01 | Appointment of Mr Malcolm Mutombo as a director on 24 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
03 Feb 2022 | PSC07 | Cessation of Jonah Aremu-Giwa as a person with significant control on 24 January 2022 | |
03 Feb 2022 | PSC01 | Notification of Malcolm Mutombo as a person with significant control on 24 January 2022 | |
28 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
03 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
02 Jun 2018 | AD01 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 85 Great Portland Street London W1W 7LT on 2 June 2018 | |
17 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 27 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 12 January 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from 11 Murray Street Murray Street London NW1 9RE England to Kemp House 152 City Road London EC1V 2NX on 28 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Malcolm Mutombo as a director on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Jonah Aremu-Giwa as a director on 28 November 2016 | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |