HOSKYN CHILD LIMITED

Berkeley Business Centre Crown House Berkeley Business Centre Crown House, Dartford, DA1 1DZ, Kent, United Kingdom
StatusDISSOLVED
Company No.06643006
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 1 month, 13 days

SUMMARY

HOSKYN CHILD LIMITED is an dissolved private limited company with number 06643006. It was incorporated 15 years, 11 months, 10 days ago, on 10 July 2008 and it was dissolved 11 years, 1 month, 13 days ago, on 07 May 2013. The company address is Berkeley Business Centre Crown House Berkeley Business Centre Crown House, Dartford, DA1 1DZ, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Dec 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-01

Officer name: Ian Fraser Jenkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Move registers to registered office company

Date: 01 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 01 Aug 2012

Category: Address

Type: AD02

Old address: Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Wooller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jonathan Mark Wooller

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melissa Anne Wooller

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Fraser Jenkins

Change date: 2010-04-29

Documents

View document PDF

Move registers to sail company

Date: 22 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Fraser Jenkins

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director turner little company nominees LIMITED

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mrs melissa anne wooller

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard anthony hill

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan mark wooller

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURBAGE HEIGHTS (BUXTON) MANAGEMENT COMPANY LIMITED

ST WILFRIDS COTTON LANE,STOKE-ON-TRENT,ST10 3DP

Number:06352504
Status:ACTIVE
Category:Private Limited Company

FAISAL IT SOLUTION LIMITED

22 HEALEY STREET,LONDON,NW1 8SR

Number:09812419
Status:ACTIVE
Category:Private Limited Company

FRISCHMANN MINING LTD

5 MANCHESTER SQUARE,LONDON,W1U 3PD

Number:08767940
Status:ACTIVE
Category:Private Limited Company

ICE DREAM ME LTD

UNIT 33 METROPOLITAN CENTRE,LONDON,UB6 8UQ

Number:10134315
Status:ACTIVE
Category:Private Limited Company

IVO-S ENTERPRISE LTD

16 ALVER ROAD,PORTSMOUTH,PO1 5HW

Number:10204574
Status:ACTIVE
Category:Private Limited Company

KS VENTURES LTD

SUITE 9, RIVER COURT,DUNDEE,DD1 3JT

Number:SC538784
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source