Advanced company searchLink opens in new window

HOC LONDON LTD

Company number 11299491

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)
18 Sep 2023 COCOMP Order of court to wind up
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AD01 Registered office address changed from 56 Epsom Road Flat 4, Bargate House Guildford GU1 3LF England to Suite 15 Chremma House 14 London Road Guildford GU1 2AG on 9 November 2022
17 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
17 May 2022 AD01 Registered office address changed from Wey House Suite 216 Wey House 15 Church Street Weybridge KT13 8NA England to 56 Epsom Road Flat 4, Bargate House Guildford GU1 3LF on 17 May 2022
14 Apr 2022 PSC01 Notification of Lee Jaymes Gordine as a person with significant control on 14 April 2022
14 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 14 April 2022
15 Feb 2022 AA Micro company accounts made up to 30 April 2021
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Micro company accounts made up to 30 April 2020
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AD01 Registered office address changed from 115 Craven Gardens Ilford IG6 1PR United Kingdom to Wey House Suite 216 Wey House 15 Church Street Weybridge KT13 8NA on 25 May 2021
17 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
24 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2020 CS01 Confirmation statement made on 8 April 2020 with updates
23 Jul 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
09 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted