HOAX HOSTELS LTD

7th Floor Ship Canal House 7th Floor Ship Canal House, Manchester, M2 4WU
StatusDISSOLVED
Company No.08393574
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution03 Mar 2016
Years8 years, 3 months, 12 days

SUMMARY

HOAX HOSTELS LTD is an dissolved private limited company with number 08393574. It was incorporated 11 years, 4 months, 8 days ago, on 07 February 2013 and it was dissolved 8 years, 3 months, 12 days ago, on 03 March 2016. The company address is 7th Floor Ship Canal House 7th Floor Ship Canal House, Manchester, M2 4WU.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-11-26

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Jul 2015

Action Date: 26 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-05-26

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: 17Th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

Change date: 2014-12-10

New address: 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Carter

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Hodzic

Termination date: 2014-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083935740002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083935740001

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Hodzic

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Carter

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Houghton

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evolution hostels LIMITED\certificate issued on 05/04/13

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 TILL 11 LIMITED

410 GREEN LANE,ILFORD,IG3 9JX

Number:10870796
Status:ACTIVE
Category:Private Limited Company

ABR PHARMA LTD

HAMILTON HOUSE,LONDON,E4 9LD

Number:11533522
Status:ACTIVE
Category:Private Limited Company

DUDLEY GOLF CLUB LIMITED(THE)

GOLF HSE,ROWLEY REGIS,B65 9DP

Number:00474412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVXPO LIVE LIMITED

18 BALLANCE STREET,BATH,BA1 2RP

Number:11645551
Status:ACTIVE
Category:Private Limited Company

GOLD DIAMOND D SLOUGH 2005 LTD

RITTER HOUSE,ROAD TOWN VG1110,

Number:FC026315
Status:ACTIVE
Category:Other company type

M D R QUANTITY SURVEYING LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10943998
Status:ACTIVE
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