1 HOCKNEY LTD

Track End Mill Lane Track End Mill Lane, Woking, GU24 0BT, England
StatusDISSOLVED
Company No.08229896
CategoryPrivate Limited Company
Incorporated26 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 13 days

SUMMARY

1 HOCKNEY LTD is an dissolved private limited company with number 08229896. It was incorporated 11 years, 8 months, 23 days ago, on 26 September 2012 and it was dissolved 3 years, 2 months, 13 days ago, on 06 April 2021. The company address is Track End Mill Lane Track End Mill Lane, Woking, GU24 0BT, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-22

Old address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA

New address: Track End Mill Lane Pirbright Woking GU24 0BT

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban study LTD\certificate issued on 20/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Edward Leadbetter

Change date: 2015-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: 83 Church Street Littleborough Rochdale OL15 8AB

New address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA

Change date: 2014-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kieran Beeson

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: the Bothy Bury Lane Worplesden Surrey GU3 3QG England

Documents

View document PDF

Incorporation company

Date: 26 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOHDAHRY LTD

28 COLNE COURT,TILBURY,RM18 8RE

Number:11781835
Status:ACTIVE
Category:Private Limited Company

DENSON COMMODITIES LTD

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:11211453
Status:ACTIVE
Category:Private Limited Company

IMED SCIENCE SERVICES LIMITED

4 BRADING ROAD,CROYDON,CR0 3BR

Number:06762101
Status:ACTIVE
Category:Private Limited Company

LORETTO INTERNATIONAL LIMITED

LORETTO SCHOOL,MUSSELBURGH,EH21 7RE

Number:SC607112
Status:ACTIVE
Category:Private Limited Company

MELVIN COURT RESIDENTS ASSOCIATION LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01717648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE008446
Status:ACTIVE
Category:Charitable Incorporated Organisation

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