HOZO W23 LTD

The Picasso Building The Picasso Building, Wakefield, WF1 5PE, West Yorkshire
StatusACTIVE
Company No.09446688
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution02 Aug 2016
Years7 years, 9 months, 19 days

SUMMARY

HOZO W23 LTD is an active private limited company with number 09446688. It was incorporated 9 years, 3 months, 3 days ago, on 18 February 2015 and it was dissolved 7 years, 9 months, 19 days ago, on 02 August 2016. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PE, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-26

Psc name: Bernd Karl Schneider

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Guenter Michael Wuest

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernd Karl Schneider

Change date: 2020-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-05-14

Officer name: Sl24 Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Old address: Office 6 10 Great Russell Street London WC1B 3BQ

Change date: 2019-05-23

New address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PE

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Bernd Karl Schneider

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Daniel James Seiler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd England

Change date: 2018-07-04

New address: Office 6 10 Great Russell Street London WC1B 3BQ

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 18 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guenter Michael Wuest

Notification date: 2017-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2018

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2018

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Restoration order of court

Date: 17 May 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 02 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

New address: The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd

Old address: , Advantage Business Center 132-134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

Change date: 2015-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-18

Officer name: Harald Linhart

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr. Daniel James Seiler

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA PAINTERS LTD

FLAT 1, 17,LONDON,SW3 5DL

Number:08251586
Status:ACTIVE
Category:Private Limited Company

HITHERCROFT COURT MANAGEMENT COMPANY LIMITED

2 HITHERCROFT COURT,OXFORDSHIRE,OX10 9BT

Number:02489297
Status:ACTIVE
Category:Private Limited Company

KAIZEN VENTURES LTD

124 PRINCE GEORGE AVENUE,LONDON,N14 4TA

Number:11233846
Status:ACTIVE
Category:Private Limited Company

PAGE HARDY HARRIS LIMITED

14 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ

Number:04570633
Status:ACTIVE
Category:Private Limited Company
Number:10030256
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WOODLANDS MANAGEMENT COMPANY (BOLTON) LIMITED

STONE HOUSE 107-109,PRESTON,PR1 5AJ

Number:10331848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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